- Company Overview for WESTMINSTER LAND GROUP LIMITED (02376036)
- Filing history for WESTMINSTER LAND GROUP LIMITED (02376036)
- People for WESTMINSTER LAND GROUP LIMITED (02376036)
- Charges for WESTMINSTER LAND GROUP LIMITED (02376036)
- More for WESTMINSTER LAND GROUP LIMITED (02376036)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
09 May 2018 | PSC08 | Notification of a person with significant control statement | |
09 May 2018 | PSC07 | Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
27 Apr 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 023760360004, created on 14 June 2017 | |
18 Dec 2017 | PSC02 | Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 | |
18 Dec 2017 | PSC07 | Cessation of Capita Plc as a person with significant control on 3 November 2017 | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Jun 2017 | MR01 | Registration of charge 023760360003, created on 14 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | MA | Memorandum and Articles of Association | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
14 May 2014 | MR01 | Registration of charge 023760360001 | |
14 May 2014 | MR01 | Registration of charge 023760360002 |