- Company Overview for W1 DEVELOPMENTS LIMITED (08171510)
- Filing history for W1 DEVELOPMENTS LIMITED (08171510)
- People for W1 DEVELOPMENTS LIMITED (08171510)
- More for W1 DEVELOPMENTS LIMITED (08171510)
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) |
---|---|---|---|
29 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | AD01 | Registered office address changed from , C/O Brecher, 4th Floor 64 North Row, London, W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
11 Jan 2018 | PSC02 | Notification of Concord London Developments Limited as a person with significant control on 13 December 2017 | |
11 Jan 2018 | PSC07 | Cessation of Christopher Murray as a person with significant control on 13 December 2017 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
06 Jun 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AR01 |
Annual return made up to 8 August 2014
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | AP01 | Appointment of John Cornelius Murphy as a director on 24 July 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 May 2014 | TM02 | Termination of appointment of Shaun Doherty as a secretary | |
27 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
07 Aug 2013 | AD01 | Registered office address changed from , C/O Brecher, 4th Floor 64 North Row, London, Greater London, W1K 7LL on 7 August 2013 | |
03 Dec 2012 | AD01 | Registered office address changed from , C/O Brecher Solicitors Heron Place, 3 George Street, London, W1U 3QG, United Kingdom on 3 December 2012 | |
08 Aug 2012 | NEWINC | Incorporation |