Advanced company searchLink opens in new window

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

Company number 03850330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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