Advanced company searchLink opens in new window

WESTMINSTER QUARTER APARTMENTS MANAGEMENT COMPANY LTD

Company number 09412996

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)
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