WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD
Company number 09412996
- Company Overview for WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD (09412996)
- Filing history for WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD (09412996)
- People for WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD (09412996)
- More for WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD (09412996)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
27 Nov 2024 | TM01 | Termination of appointment of Dragon2017 Limited as a director on 14 November 2024 | |
18 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
06 Nov 2023 | TM01 | Termination of appointment of Strada Investments Limited as a director on 1 November 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Babatunde Aiyenuro as a director on 25 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Dr Kanishka Anushal Amarasinghe as a director on 10 October 2023 | |
22 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jun 2023 | TM01 | Termination of appointment of Sen Ke Chai as a director on 1 June 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
04 Oct 2022 | AP04 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Ashley House 3 Monck Street Westminster London SW1P 2FA United Kingdom to 3 Castle Gate Castle Street Hertford SG14 1HD on 4 October 2022 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
20 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
17 Jan 2022 | PSC07 | Cessation of Taylor Wimpey Uk Limited as a person with significant control on 9 April 2021 | |
07 Jan 2022 | AP01 | Appointment of Mr Amit Basu as a director on 27 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Kelly Marina Tait as a director on 9 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR England to Ashley House 3 Monck Street Westminster London SW1P 2FA on 26 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Kenneth Jen-Te Chen as a director on 9 April 2021 | |
22 Apr 2021 | TM02 | Termination of appointment of Michael Andrew Lonnon as a secretary on 9 April 2021 | |
22 Apr 2021 | AP02 | Appointment of Strada Investments Limited as a director on 9 April 2021 | |
22 Apr 2021 | AP02 | Appointment of Dragon2017 Limited as a director on 9 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mrs Sen Ke Chai as a director on 9 April 2021 |