WESTMINSTER HOUSING DEVELOPMENTS LIMITED
Company number 11417174
- Company Overview for WESTMINSTER HOUSING DEVELOPMENTS LIMITED (11417174)
- Filing history for WESTMINSTER HOUSING DEVELOPMENTS LIMITED (11417174)
- People for WESTMINSTER HOUSING DEVELOPMENTS LIMITED (11417174)
- Registers for WESTMINSTER HOUSING DEVELOPMENTS LIMITED (11417174)
- More for WESTMINSTER HOUSING DEVELOPMENTS LIMITED (11417174)
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) |
---|---|---|---|
13 Dec 2021 | AD01 | Registered office address changed from 25 Charmouth Road St. Albans AL1 4RS England to City Hall Victoria Street London SW1E 6QP on 13 December 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 11 the Crescent London NW2 6HA England to 25 Charmouth Road St. Albans AL1 4RS on 5 October 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Barbara Brownlee as a director on 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
18 Mar 2021 | AAMD | Amended accounts for a small company made up to 31 March 2020 | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
31 Jul 2020 | AD01 | Registered office address changed from Westminster City Council 64 Victoria Street London London SW1E 6QP to 11 the Crescent London NW2 6HA on 31 July 2020 | |
31 Jul 2020 | AP04 | Appointment of Campbell Tickell as a secretary on 28 July 2020 | |
31 Jul 2020 | TM02 | Termination of appointment of Capsticks Solicitors Llp as a secretary on 28 July 2020 | |
17 Feb 2020 | AP04 | Appointment of Capsticks Solicitors Llp as a secretary on 28 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Councillor Jacqueline Elizabeth Ada Wilkinson as a director on 30 January 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Robert Rigby as a director on 29 January 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr James Matthew Green on 4 February 2020 | |
11 Feb 2020 | PSC05 | Change of details for Westminster Housing Investments Limited as a person with significant control on 4 February 2020 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
07 Jun 2019 | TM02 | Termination of appointment of Mohammed Parekh as a secretary on 7 June 2019 | |
14 May 2019 | AP01 | Appointment of Ms Barbara Brownlee as a director on 1 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Thomas Mcgregor as a director on 1 May 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from 5 Strand London WC2N 5HR United Kingdom to Westminster City Council 64 Victoria Street London London SW1E 6QP on 27 March 2019 | |
26 Mar 2019 | AP03 | Appointment of Mr Mohammed Parekh as a secretary on 1 January 2019 | |
09 Jan 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|