- Company Overview for W1 REALTIES LIMITED (10717122)
- Filing history for W1 REALTIES LIMITED (10717122)
- People for W1 REALTIES LIMITED (10717122)
- More for W1 REALTIES LIMITED (10717122)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 27 December 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
30 Jun 2022 | AD01 | Registered office address changed from 1 Quicks Road London SW19 1EZ England to Unit 7 Woodlands Business Park Bury St Edmonds Suffolk IP30 9nd on 30 June 2022 | |
29 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
27 Dec 2018 | PSC01 | Notification of Stuart Charles Turvill as a person with significant control on 8 April 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with updates | |
27 Dec 2018 | PSC07 | Cessation of Selvarajah Ravindran as a person with significant control on 8 April 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Stuart Charles Turvill on 21 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Ravi Selvarajah as a director on 8 April 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Stuart Charles Turvill as a director on 8 April 2018 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | AP01 | Appointment of Mr Ravi Selvarajah as a director on 7 April 2018 | |
18 Oct 2018 | CH01 | Director's details changed | |
13 Aug 2018 | AD01 | Registered office address changed from 7 Hillgate Place London SW12 9ER England to 1 Quicks Road London SW19 1EZ on 13 August 2018 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates |