- Company Overview for WESTMINSTER MEARD STREET LIMITED (10445978)
- Filing history for WESTMINSTER MEARD STREET LIMITED (10445978)
- People for WESTMINSTER MEARD STREET LIMITED (10445978)
- Charges for WESTMINSTER MEARD STREET LIMITED (10445978)
- More for WESTMINSTER MEARD STREET LIMITED (10445978)
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) |
---|---|---|---|
21 Aug 2024 | PSC01 | Notification of Alvin Pollack as a person with significant control on 18 October 2023 | |
21 Aug 2024 | PSC01 | Notification of Caroline Olivier as a person with significant control on 18 October 2023 | |
21 Aug 2024 | PSC01 | Notification of Matteo Scudeletti as a person with significant control on 18 October 2023 | |
21 Aug 2024 | PSC01 | Notification of Colin Moore as a person with significant control on 18 October 2018 | |
21 Aug 2024 | PSC07 | Cessation of Anibal Jorge Galindo Navarro as a person with significant control on 18 October 2023 | |
21 Aug 2024 | PSC07 | Cessation of Carlos German Cordero Gonzalez as a person with significant control on 18 October 2023 | |
21 Aug 2024 | PSC07 | Cessation of Jaime Eduardo Aleman Healy as a person with significant control on 18 October 2023 | |
06 Aug 2024 | AP01 | Appointment of Mr Christopher Bonner as a director on 1 August 2024 | |
20 Nov 2023 | TM02 | Termination of appointment of Philip Yorke Uri Magnus as a secretary on 31 October 2023 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
08 Mar 2022 | MR01 | Registration of charge 104459780004, created on 2 March 2022 | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | MR01 | Registration of charge 104459780003, created on 2 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from 25 Bruton Place London W1J 6NF England to 8 Richmond Mews London W1D 3DH on 20 March 2020 | |
28 Nov 2019 | PSC07 | Cessation of Alvin Hugo Pollack as a person with significant control on 27 December 2018 | |
28 Nov 2019 | PSC01 | Notification of Carlos German Cordero Gonzalez as a person with significant control on 27 December 2018 | |
28 Nov 2019 | PSC01 | Notification of Anibal Jorge Galindo Navarro as a person with significant control on 27 December 2018 | |
28 Nov 2019 | PSC01 | Notification of Jaime Eduardo Aleman Healy as a person with significant control on 27 December 2018 | |
13 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 |