- Company Overview for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- Filing history for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- People for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- More for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
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) |
---|---|---|---|
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 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 24 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
12 May 2020 | TM02 | Termination of appointment of Haines Watts Service Charge Limited as a secretary on 28 April 2020 | |
12 Feb 2020 | AA | Total exemption full accounts made up to 24 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates | |
19 Jul 2017 | PSC01 | Notification of Dean Clarke as a person with significant control on 6 April 2016 | |
19 Apr 2017 | CH04 | Secretary's details changed for Haines Watts Luton Limited on 18 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
16 Aug 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
16 Aug 2016 | TM01 | Termination of appointment of Carole Ann Gannon as a director on 20 August 2015 | |
16 Aug 2016 | TM02 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 August 2016 | |
16 Aug 2016 | AP04 | Appointment of Haines Watts Luton Limited as a secretary on 1 August 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 1 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 42 High Street Flitwick Bedford MK45 1DU on 16 August 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 23 March 2015 | |
08 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued |