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) |
---|---|---|---|
18 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 July 2017 | |
18 Jul 2017 | PSC01 | Notification of Robert Lawrence as a person with significant control on 6 April 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from 44 Great Park Street Wellingborough Northamptonshire NN8 4DP to Office 27-31 Corby Business Centre Eismann Way Corby Northamptonshire NN17 5ZB on 10 July 2017 | |
04 Jul 2017 | SH08 | Change of share class name or designation | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | AP01 | Appointment of Mr Jonathan James Cowell as a director on 14 June 2017 | |
23 Jun 2017 | MR01 | Registration of charge 060183400001, created on 14 June 2017 | |
07 May 2017 | TM02 | Termination of appointment of Dorothy Elizabeth Anne Lawrence as a secretary on 1 May 2017 | |
07 May 2017 | CH03 | Secretary's details changed for Mrs Dorothy Elizabeth Anne Lawrence on 1 May 2017 | |
07 May 2017 | TM02 | Termination of appointment of Dorothy Elizabeth Anne Lawrence as a secretary on 1 May 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
11 Jan 2013 | CH03 | Secretary's details changed for Mrs Dorothy Elizabeth Anne Lawrence on 16 June 2012 | |
11 Jan 2013 | CH01 | Director's details changed for Mr Robert William Richard Lawrence on 16 June 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jan 2012 | CH03 | Secretary's details changed for Mrs Dorothy Elizabeth Anne Lawrence on 11 January 2012 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |