- Company Overview for WEMBLEY W03 INVESTMENTS LIMITED (11567836)
- Filing history for WEMBLEY W03 INVESTMENTS LIMITED (11567836)
- People for WEMBLEY W03 INVESTMENTS LIMITED (11567836)
- Charges for WEMBLEY W03 INVESTMENTS LIMITED (11567836)
- More for WEMBLEY W03 INVESTMENTS LIMITED (11567836)
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) |
---|---|---|---|
04 Mar 2021 | MR05 | All of the property or undertaking has been released from charge 115678360001 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
27 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
12 Aug 2020 | PSC02 | Notification of Tipi Properties Limited as a person with significant control on 27 July 2020 | |
12 Aug 2020 | PSC07 | Cessation of Quintain Wembley (Holdings) Limited as a person with significant control on 27 July 2020 | |
15 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Feb 2020 | AP01 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 | |
13 Nov 2019 | TM01 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
09 Jul 2019 | MR01 | Registration of charge 115678360002, created on 5 July 2019 | |
07 Jun 2019 | MR01 | Registration of charge 115678360001, created on 30 May 2019 | |
25 Jan 2019 | CERTNM |
Company name changed wembley W03 groundlease LIMITED\certificate issued on 25/01/19
|
|
08 Nov 2018 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-13
|