- Company Overview for WILMCOTE QUINTESSENTIAL LTD (08949817)
- Filing history for WILMCOTE QUINTESSENTIAL LTD (08949817)
- People for WILMCOTE QUINTESSENTIAL LTD (08949817)
- More for WILMCOTE QUINTESSENTIAL LTD (08949817)
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) |
---|---|---|---|
17 Jan 2020 | TM01 | Termination of appointment of Christopher Joyce as a director on 8 January 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from , 73 Tachbrook Road Feltham, TW14 9PD, England to 20 Wentworth Road Southall UB2 5TS on 8 October 2019 | |
08 Oct 2019 | PSC01 | Notification of Christopher Joyce as a person with significant control on 19 September 2019 | |
08 Oct 2019 | PSC07 | Cessation of Marcela-Izabela Rotaru as a person with significant control on 19 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Christopher Joyce as a director on 19 September 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Marcela-Izabela Rotaru as a director on 19 September 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from , 20 Netheroyd Place Sharlston Common, Wakefield, WF4 1DW, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 7 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Marcela-Izabela Rotaru as a director on 16 May 2019 | |
07 Jun 2019 | PSC01 | Notification of Marcela-Izabela Rotaru as a person with significant control on 16 May 2019 | |
07 Jun 2019 | PSC07 | Cessation of Cameron Holmes as a person with significant control on 16 May 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Cameron Holmes as a director on 16 May 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Magdalena Anna Slowikowska as a director on 22 February 2019 | |
05 Mar 2019 | PSC01 | Notification of Magdalena Anna Slowikowska as a person with significant control on 3 October 2018 | |
05 Mar 2019 | AP01 | Appointment of Mr Magdalena Anna Slowikowska as a director on 3 October 2018 | |
05 Mar 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from , 53 Ringwood Road Luton, LU2 7BG, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 4 March 2019 | |
04 Mar 2019 | PSC01 | Notification of Cameron Holmes as a person with significant control on 22 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Cameron Holmes as a director on 22 February 2019 | |
04 Mar 2019 | PSC07 | Cessation of Myra Sabreen as a person with significant control on 3 October 2018 | |
04 Mar 2019 | TM01 | Termination of appointment of Myra Sabreen as a director on 3 October 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from , Flat 3, Verulam House Hammersmith Grove, London, W6 0NW, United Kingdom to 20 Wentworth Road Southall UB2 5TS on 28 August 2018 | |
28 Aug 2018 | PSC01 | Notification of Myra Sabreen as a person with significant control on 14 August 2018 |