- Company Overview for WESTMINSTER BUSINESS COUNCIL (05738402)
- Filing history for WESTMINSTER BUSINESS COUNCIL (05738402)
- People for WESTMINSTER BUSINESS COUNCIL (05738402)
- Registers for WESTMINSTER BUSINESS COUNCIL (05738402)
- More for WESTMINSTER BUSINESS COUNCIL (05738402)
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) |
---|---|---|---|
05 Mar 2019 | AD01 | Registered office address changed from Portland House 22nd Floor Bressenden Place London SW1E 5RS United Kingdom to Westminster City Hall 64 Victoria Street London SW1E 6QP on 5 March 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
22 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | AD02 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
17 Nov 2017 | CH04 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 | |
30 May 2017 | AD01 | Registered office address changed from 15th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to Portland House 22nd Floor Bressenden Place London SW1E 5RS on 30 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
11 Nov 2016 | TM01 | Termination of appointment of Hakim Djamal Hadjhamou as a director on 8 November 2016 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 | Annual return made up to 10 March 2016 no member list | |
22 Mar 2016 | TM01 | Termination of appointment of Paul Nicholas Jameson as a director on 18 January 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Hakim Djamal Hadjhamou on 1 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Roger Dennis Stevenson on 1 March 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 10 March 2015 no member list | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Jon Wardle as a director on 9 September 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Barbara Jane Moorhouse as a director on 9 September 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Andrew Bish as a director on 6 May 2014 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Mar 2014 | AR01 | Annual return made up to 10 March 2014 no member list | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 |