- Company Overview for NW ALTO PROPCO LTD (10707676)
- Filing history for NW ALTO PROPCO LTD (10707676)
- People for NW ALTO PROPCO LTD (10707676)
- Charges for NW ALTO PROPCO LTD (10707676)
- More for NW ALTO PROPCO LTD (10707676)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Dec 2024 | CH04 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024 | |
16 Oct 2024 | AP01 | Appointment of George Richard Haines as a director on 1 October 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Shelby Melissa Weiss as a director on 30 April 2024 | |
17 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 March 2024 | |
20 Mar 2024 | CS01 |
Confirmation statement made on 8 March 2024 with updates
|
|
07 Dec 2023 | MR04 | Satisfaction of charge 107076760002 in full | |
07 Dec 2023 | MR01 | Registration of charge 107076760003, created on 1 December 2023 | |
04 Dec 2023 | AP04 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Philip Simon Slavin as a director on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Rajesh Shah as a director on 1 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of James Michael Edward Saunders as a director on 1 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr Filippo Barranco as a director on 1 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Shelby Melissa Weiss as a director on 1 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Andrew Joseph Roberts as a director on 1 December 2023 | |
04 Dec 2023 | TM02 | Termination of appointment of Frances Victoria Heazell as a secretary on 1 December 2023 | |
04 Dec 2023 | CERTNM |
Company name changed qwr properties NW06 LIMITED\certificate issued on 04/12/23
|
|
04 Dec 2023 | PSC08 | Notification of a person with significant control statement | |
04 Dec 2023 | PSC07 | Cessation of Wembley Nw06 Holdco Limited as a person with significant control on 1 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 4th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 December 2023 | |
17 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Apr 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
08 Mar 2023 | PSC05 | Change of details for Tipi Properties Nw06 Holdco Limited as a person with significant control on 23 December 2022 |