20-46 WESTMINSTER MANSIONS FREEHOLD LIMITED
Company number 04685043
- Company Overview for 20-46 WESTMINSTER MANSIONS FREEHOLD LIMITED (04685043)
- Filing history for 20-46 WESTMINSTER MANSIONS FREEHOLD LIMITED (04685043)
- People for 20-46 WESTMINSTER MANSIONS FREEHOLD LIMITED (04685043)
- More for 20-46 WESTMINSTER MANSIONS FREEHOLD LIMITED (04685043)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 30 June 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mrs Susan Beaumont on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mrs Susan Beaumont on 22 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
01 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited St. George Wharf London SW8 2LE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 15 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
13 Apr 2021 | CH01 | Director's details changed for Simon Glynn Whittle on 13 February 2021 | |
13 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited St. George Wharf London SW8 2LE on 5 January 2021 | |
01 Dec 2020 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Portsoken House 155-157 Minories London EC3N 1LJ on 1 December 2020 | |
30 Nov 2020 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 November 2020 | |
03 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
05 Jun 2020 | AP01 | Appointment of Mrs Susan Beaumont as a director on 17 May 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Carol Baker as a director on 9 December 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
22 May 2019 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
05 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 |