CW PROPERTY RESOURCES LTD - History of Changes


DateDescription
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