- 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) |
---|---|---|---|
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
|
|
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
|
|
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
Statement of capital on 2014-11-12
|