WESTMINSTER GLOBAL SERVICES LIMITED
Company number 06018340
- Company Overview for WESTMINSTER GLOBAL SERVICES LIMITED (06018340)
- Filing history for WESTMINSTER GLOBAL SERVICES LIMITED (06018340)
- People for WESTMINSTER GLOBAL SERVICES LIMITED (06018340)
- Charges for WESTMINSTER GLOBAL SERVICES LIMITED (06018340)
- More for WESTMINSTER GLOBAL SERVICES LIMITED (06018340)
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) |
---|---|---|---|
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Nov 2018 | AP01 | Appointment of Mr Mark Leonard William Hughes as a director on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Roger Wiliam Worrall as a director on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to Westminster House Blacklocks Hill Banbury OX17 2BS on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Ms Joanna Louise Fowler as a director on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Peter Donald Fowler as a director on 8 November 2018 | |
08 Nov 2018 | AP03 | Appointment of Mr Roger William Worrall as a secretary on 8 November 2018 | |
08 Nov 2018 | PSC02 | Notification of Longmoor Security Ltd as a person with significant control on 7 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Stuart Peter Fowler as a director on 8 November 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Jonathan James Cowell as a secretary on 7 November 2018 | |
08 Nov 2018 | PSC07 | Cessation of Robert William Richard Lawrence as a person with significant control on 7 November 2018 | |
08 Nov 2018 | PSC07 | Cessation of Armatus Risks Holdings Limited as a person with significant control on 7 November 2018 | |
08 Nov 2018 | MR04 | Satisfaction of charge 060183400001 in full | |
22 Oct 2018 | AD01 | Registered office address changed from Office 27-31 Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Jonathan James Cowell as a director on 24 September 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Geoffrey Paul Warren as a director on 24 September 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | CH01 | Director's details changed for Mr Robert William Richard Lawrence on 12 October 2017 | |
02 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | AP03 | Appointment of Mr Jonathan James Cowell as a secretary on 27 September 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | AP01 | Appointment of Mr Geoffrey Paul Warren as a director on 14 June 2017 | |
01 Aug 2017 | SH02 | Sub-division of shares on 14 June 2017 | |
18 Jul 2017 | PSC02 | Notification of Armatus Risks Holdings Limited as a person with significant control on 14 June 2017 |