AWR DEVELOPMENTS LIMITED

05471280
72 WILSON STREET LONDON EC2A 2DH

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Aug 2024 accounts Annual Accounts 4 Buy now
21 Aug 2024 restoration Administrative Restoration Company 3 Buy now
28 May 2024 gazette Gazette Dissolved Compulsory 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
12 Dec 2022 accounts Annual Accounts 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
12 Dec 2022 restoration Administrative Restoration Company 3 Buy now
24 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2021 accounts Annual Accounts 4 Buy now
02 Sep 2021 accounts Annual Accounts 4 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 2 Buy now
02 Sep 2021 restoration Administrative Restoration Company 3 Buy now
30 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2020 officers Termination of appointment of director (Ah Capital Limited) 1 Buy now
10 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2018 accounts Annual Accounts 4 Buy now
22 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2018 accounts Annual Accounts 5 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2017 officers Appointment of corporate director (Ah Capital Limited) 2 Buy now
05 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Ah Capital Limited) 1 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2017 officers Termination of appointment of director (Richard John Clements) 1 Buy now
25 Mar 2017 officers Change of particulars for corporate director (Ipe Investments Ltd) 1 Buy now
04 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
23 Dec 2016 mortgage Registration of a charge 19 Buy now
25 Aug 2016 annual-return Annual Return 6 Buy now
25 Aug 2016 officers Termination of appointment of secretary (Wp Business Services Limited) 1 Buy now
24 Feb 2016 accounts Annual Accounts 7 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
29 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2015 accounts Annual Accounts 7 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2014 annual-return Annual Return 7 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 officers Termination of appointment of director (Eugene Semeniuk) 1 Buy now
02 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2014 accounts Annual Accounts 10 Buy now
20 Nov 2013 mortgage Registration of a charge 38 Buy now
30 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2013 annual-return Annual Return 8 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2012 accounts Annual Accounts 10 Buy now
12 Jun 2012 officers Appointment of corporate director (Ipe Investments Ltd) 2 Buy now
12 Jun 2012 officers Termination of appointment of director (Mohammed Imam) 1 Buy now
08 Jun 2012 annual-return Annual Return 7 Buy now
04 Mar 2012 accounts Annual Accounts 7 Buy now
12 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jul 2011 accounts Annual Accounts 8 Buy now
06 Jun 2011 annual-return Annual Return 7 Buy now
19 Aug 2010 annual-return Annual Return 7 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2010 accounts Annual Accounts 2 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 officers Change of particulars for corporate secretary (Wp Business Services Limited) 2 Buy now
05 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2009 annual-return Return made up to 03/06/09; full list of members 5 Buy now
03 Jun 2009 mortgage Particulars of a mortgage or charge/co extend / charge no: 4 6 Buy now
11 May 2009 officers Director's change of particulars / mohammed imam / 01/02/2008 1 Buy now
11 May 2009 officers Director's change of particulars / richard clements / 01/01/2008 1 Buy now
06 May 2009 accounts Annual Accounts 3 Buy now
16 Mar 2009 accounts Annual Accounts 3 Buy now
04 Jun 2008 annual-return Return made up to 03/06/08; full list of members 5 Buy now
27 Oct 2007 accounts Annual Accounts 3 Buy now
22 Jun 2007 annual-return Return made up to 03/06/07; full list of members 3 Buy now
07 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
14 Jun 2006 officers Director's particulars changed 1 Buy now
13 Jun 2006 annual-return Return made up to 03/06/06; full list of members 3 Buy now
12 Dec 2005 officers New director appointed 2 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: 91 roman road, london, E2 0QN 1 Buy now
30 Nov 2005 capital Ad 30/09/05--------- £ si 3@1=3 £ ic 1/4 2 Buy now