Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-04-07 |
delete address UNIT 3, 17-19 BONNY STREET LONDON ENGLAND NW1 9PE |
2022-04-07 |
insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ |
2022-04-07 |
update registered_address |
2022-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2022 FROM
UNIT 3, 17-19 BONNY STREET
LONDON
NW1 9PE
ENGLAND |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-02 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-08-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-17 |
update statutory_documents FIRST GAZETTE |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-01-29 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-10 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-04-07 |
insert company_previous_name CW RESOURCES LTD |
2019-04-07 |
update name CW RESOURCES LTD => CW PROPERTY RESOURCES LTD |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-04 |
update statutory_documents COMPANY NAME CHANGED CW RESOURCES LTD
CERTIFICATE ISSUED ON 04/03/19 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 3 UPPER STREET 3RD FLOOR LONDON N1 0PQ |
2018-10-07 |
insert address UNIT 3, 17-19 BONNY STREET LONDON ENGLAND NW1 9PE |
2018-10-07 |
update registered_address |
2018-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
3 UPPER STREET
3RD FLOOR
LONDON
N1 0PQ |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN CITROEN |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN CITROEN |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OREN WOLF |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-22 |
update statutory_documents 31/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-04-06 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete sic_code 58142 - Publishing of consumer and business journals and periodicals |
2015-07-07 |
insert sic_code 58190 - Other publishing activities |
2015-07-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-07-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-07-07 |
update company_status Active - Proposal to Strike off => Active |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-26 |
update statutory_documents 31/05/15 FULL LIST |
2015-06-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update company_status Active => Active - Proposal to Strike off |
2015-06-02 |
update statutory_documents FIRST GAZETTE |
2014-09-07 |
delete address 3 UPPER STREET 3RD FLOOR LONDON ENGLAND N1 0PQ |
2014-09-07 |
insert address 3 UPPER STREET 3RD FLOOR LONDON N1 0PQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-08-06 |
update statutory_documents 31/05/14 FULL LIST |
2014-05-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-05-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-04-02 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-07-01 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-07-01 |
update company_status Active - Proposal to Strike off => Active |
2013-07-01 |
update returns_last_madeup_date 2012-07-23 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-08-20 => 2014-06-28 |
2013-06-26 |
update company_status Active => Active - Proposal to Strike off |
2013-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
2013-06-22 |
delete address 3 UPPER STREET 3RD FLOOR LONDON ENGLAND N1 0PH |
2013-06-22 |
delete sic_code 2213 - Publish journals & periodicals |
2013-06-22 |
insert address 3 UPPER STREET 3RD FLOOR LONDON ENGLAND N1 0PQ |
2013-06-22 |
insert sic_code 58142 - Publishing of consumer and business journals and periodicals |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-06-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-06-06 |
update statutory_documents 31/05/13 FULL LIST |
2013-05-28 |
update statutory_documents FIRST GAZETTE |
2012-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
3 UPPER STREET
3RD FLOOR
LONDON
N1 0PH
ENGLAND |
2012-08-22 |
update statutory_documents 23/07/12 FULL LIST |
2012-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CITROEN / 22/08/2012 |
2012-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OREN WOLF / 22/08/2012 |
2012-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
2011-09-21 |
update statutory_documents 23/07/11 FULL LIST |
2011-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
1ST FLOOR
134 LIVERPOOL ROAD
ISLINGTON
LONDON
N1 1LA |
2010-12-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-08-19 |
update statutory_documents 23/07/10 FULL LIST |
2010-03-02 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-12-14 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2009-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-07-29 |
update statutory_documents DIRECTOR APPOINTED MR DEAN NICOLAS CITROEN |
2009-07-29 |
update statutory_documents DIRECTOR APPOINTED MR OREN WOLF |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CITROEN WOLF COMMUNICATIONS LTD |
2009-07-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY C W PUBLISHING GROUP LIMITED |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-03-27 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2009-03-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2008-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/08 FROM:
BSG VALENTINE LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ |
2008-01-07 |
update statutory_documents 01/11/07 ABSTRACTS AND PAYMENTS |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-11-08 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2006-11-08 |
update statutory_documents MORATORIUM END 02/11/06 |
2006-11-08 |
update statutory_documents MORATORIUM START 31/10/06 |
2006-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-03 |
update statutory_documents COMPANY NAME CHANGED
CW COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 03/07/06 |
2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-09 |
update statutory_documents SECRETARY RESIGNED |
2006-04-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 |
2005-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-29 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
2002-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-22 |
update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-04-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-08-04 |
update statutory_documents RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS |
1999-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS |
1998-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/97 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
1997-08-15 |
update statutory_documents SECRETARY RESIGNED |
1997-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |