Advanced company searchLink opens in new window

WESTFIELD UK ACQUISITIONS FINANCE LIMITED

Company number 05148134

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)
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
  • GBP 1
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1
21 May 2014 CERTNM Company name changed westfield merry hill LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
10 Feb 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
15 Jul 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Mr Michael Joseph Gutman on 15 May 2012
29 Oct 2012 CH01 Director's details changed for Mr Philip Simon Slavin on 27 September 2012