Advanced company searchLink opens in new window

WILMCOTE QUINTESSENTIAL LTD

Company number 08949817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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