- Company Overview for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- Filing history for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- People for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- Charges for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- Registers for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
- More for IQSA (WEMBLEY COURT) GP1 LIMITED (07597428)
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) |
---|---|---|---|
12 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
12 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | MR01 | Registration of charge 075974280002, created on 30 June 2017 | |
03 Jul 2017 | MR04 | Satisfaction of charge 075974280001 in full | |
22 May 2017 | AD01 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AUD | Auditor's resignation | |
08 Apr 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
08 Apr 2016 | AD02 | Register inspection address has been changed from 21 Great Winchester Street London EC2N 2JA England to 55 Baker Street London W1U 7EU | |
08 Apr 2016 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU | |
16 Mar 2016 | AP01 | Appointment of Mr David Samuel Tymms as a director on 4 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Iliya William Blazic as a director on 4 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Richard Spencer as a director on 4 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Sam Agnew as a director on 4 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 26 February 2016 | |
23 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
27 Jul 2015 | AD04 | Register(s) moved to registered office address C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA | |
27 Jul 2015 | AD02 | Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 21 Great Winchester Street London EC2N 2JA | |
24 Jun 2015 | MR01 | Registration of charge 075974280001, created on 11 June 2015 | |
13 Nov 2014 | CERTNM |
Company name changed keystone (wembley court) GP1 LIMITED\certificate issued on 13/11/14
|