- Company Overview for WESTMINSTER MIDCO 1 LIMITED (09307929)
- Filing history for WESTMINSTER MIDCO 1 LIMITED (09307929)
- People for WESTMINSTER MIDCO 1 LIMITED (09307929)
- More for WESTMINSTER MIDCO 1 LIMITED (09307929)
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) |
---|---|---|---|
04 Feb 2025 | AA | Full accounts made up to 5 April 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
06 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
26 Jan 2023 | AA | Full accounts made up to 1 April 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
05 Nov 2021 | AA | Full accounts made up to 2 April 2021 | |
17 Nov 2020 | AA | Full accounts made up to 3 April 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 | |
08 Jul 2020 | PSC05 | Change of details for Westminster Topco Limited as a person with significant control on 1 July 2020 | |
31 Jan 2020 | PSC05 | Change of details for Westminster Topco Limited as a person with significant control on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 | |
03 Jan 2020 | AA | Full accounts made up to 29 March 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
24 Dec 2018 | AA | Full accounts made up to 30 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr Adam Herron on 1 March 2018 | |
18 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
13 Nov 2017 | PSC02 | Notification of Westminster Topco Limited as a person with significant control on 6 April 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
02 Aug 2016 | AA | Full accounts made up to 1 April 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|