WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED
Company number 03850330
- Company Overview for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- Filing history for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- People for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- Charges for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
- More for WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED (03850330)
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) |
---|---|---|---|
23 Sep 2024 | TM01 | Termination of appointment of Katrina Ainslie Haley as a director on 21 September 2024 | |
08 May 2024 | AP01 | Appointment of Emma Jane Rubenstein as a director on 26 April 2024 | |
08 May 2024 | AP01 | Appointment of Mr Michael James Parker as a director on 26 April 2024 | |
20 Dec 2023 | TM01 | Termination of appointment of Peter John Welborn as a director on 20 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Nov 2023 | PSC05 | Change of details for West India Quay (Freehold) Limited as a person with significant control on 18 October 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr Ben Dobbs on 18 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from C/O Lee Baron Chartered Surveyors 85 Tottenham Court Road London W1T 4TQ England to 52-54 Gracechurch Street London EC3V 0EH on 18 October 2023 | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Dec 2022 | PSC05 | Change of details for West India Quay (Freehold) Limited as a person with significant control on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Ben Dobbs on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from C/O Lee Baron Chartered Surveyors the Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom to C/O Lee Baron Chartered Surveyors 85 Tottenham Court Road London W1T 4TQ on 15 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
27 Oct 2022 | AP01 | Appointment of Mr Ben Dobbs as a director on 21 April 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Anthony Potts as a director on 21 April 2022 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
09 Dec 2021 | TM01 | Termination of appointment of Martin James Sargeant as a director on 30 March 2021 | |
02 Sep 2021 | PSC05 | Change of details for West India Quay (Freehold) Limited as a person with significant control on 31 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 1 Rushmills Northampton NN4 7YB England to C/O Lee Baron Chartered Surveyors the Harley Building 77 New Cavendish Street London W1W 6XB on 31 August 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates |