Advanced company searchLink opens in new window

WESTMINSTER MIDCO 1 LIMITED

Company number 09307929

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)
02 Nov 2015 AA Full accounts made up to 31 March 2015
02 Oct 2015 CH01 Director's details changed for Mr Adam Herron on 1 October 2015
07 Sep 2015 AP01 Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015
08 Aug 2015 TM01 Termination of appointment of Michael David Sterling as a director on 29 July 2015
05 Jun 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
29 Apr 2015 AD01 Registered office address changed from 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ to 222 Bishopsgate London EC2M 4QD on 29 April 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2015 AP01 Appointment of Mr Geoffrey William Lloyd as a director on 9 January 2015
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,325,022.01
08 Jan 2015 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 8 January 2015
05 Jan 2015 AP01 Appointment of Timothy James Cook as a director
02 Jan 2015 TM01 Termination of appointment of Richard Martin Crayton as a director on 26 November 2014
19 Dec 2014 AP01 Appointment of Timothy James Cook as a director on 26 November 2014
16 Dec 2014 AP01 Appointment of Adam Herron as a director on 26 November 2014
16 Dec 2014 AP01 Appointment of Mr Michael David Sterling as a director on 26 November 2014
12 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-12
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP .01