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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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