Advanced company searchLink opens in new window

WESTMINSTER HOUSING DEVELOPMENTS LIMITED

Company number 11417174

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)
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
  • GBP 1