WESTFIELD UK ACQUISITIONS FINANCE LIMITED
Company number 05148134
- Company Overview for WESTFIELD UK ACQUISITIONS FINANCE LIMITED (05148134)
- Filing history for WESTFIELD UK ACQUISITIONS FINANCE LIMITED (05148134)
- People for WESTFIELD UK ACQUISITIONS FINANCE LIMITED (05148134)
- Charges for WESTFIELD UK ACQUISITIONS FINANCE LIMITED (05148134)
- More for WESTFIELD UK ACQUISITIONS FINANCE LIMITED (05148134)
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) |
---|---|---|---|
10 Dec 2018 | AD01 | Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 | |
06 Dec 2018 | AP03 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
10 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jul 2018 | TM02 | Termination of appointment of Leon Shelley as a secretary on 29 June 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Leon Shelley as a director on 29 June 2018 | |
26 Jun 2018 | PSC02 | Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
21 Jun 2018 | AP03 | Appointment of Mrs Gillian Claire Houinato as a secretary on 20 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
14 Nov 2017 | CH01 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 | |
16 May 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | CC04 | Statement of company's objects | |
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2015 | AP01 | Appointment of Mr Leon Shelley as a director on 22 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
21 May 2014 | CERTNM |
Company name changed westfield merry hill LIMITED\certificate issued on 21/05/14
|