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 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
12 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Mar 2020 | AP01 | Appointment of Miss Kelly Marina Tait as a director on 31 January 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Richard Buchanan Smith as a director on 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
19 Dec 2018 | TM01 | Termination of appointment of Darren Lee Mccormack as a director on 6 December 2018 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
21 Dec 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
10 Oct 2017 | PSC02 | Notification of Taylor Wimpey Uk Limited as a person with significant control on 29 September 2017 | |
10 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Richard Buchanan Smith on 3 July 2017 | |
27 Jun 2017 | AP03 | Appointment of Mr Michael Andrew Lonnon as a secretary on 26 June 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Gail Ann Lawrence as a secretary on 26 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 33 Margaret Street London W1G 0JD England to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 27 June 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Richard Buchanan Smith as a director on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Roger James Southam as a director on 25 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Darren Lee Mccormack as a director on 25 April 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of Niccie Storr as a secretary on 29 March 2017 |