Advanced company searchLink opens in new window

QWR PROPERTIES W06 LIMITED

Company number 11790752

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)
03 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
31 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 27 January 2024
07 Jan 2025 AA Accounts for a small company made up to 31 December 2023
16 May 2024 TM01 Termination of appointment of Charles Darrel Tutt as a director on 29 April 2024
16 May 2024 AP01 Appointment of Ian Peter Williamson as a director on 29 April 2024
10 May 2024 PSC05 Change of details for C Plus Topco Limited as a person with significant control on 2 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
07 Mar 2024 PSC02 Notification of C Plus Topco Limited as a person with significant control on 19 January 2024
07 Mar 2024 PSC07 Cessation of Wembley W06 Holdings Limited as a person with significant control on 19 January 2024
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 31/01/2025.
06 Feb 2024 AP01 Appointment of Mr Charles Darrel Tutt as a director on 19 January 2024
06 Feb 2024 AP01 Appointment of Nicola Caroline Barker as a director on 19 January 2024
06 Feb 2024 TM01 Termination of appointment of Philip Simon Slavin as a director on 19 January 2024
06 Feb 2024 TM02 Termination of appointment of Frances Victoria Heazell as a secretary on 19 January 2024
06 Feb 2024 TM01 Termination of appointment of James Michael Edward Saunders as a director on 19 January 2024
02 Feb 2024 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2 February 2024
22 Jan 2024 MR04 Satisfaction of charge 117907520003 in full
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 550,001
06 Dec 2023 MR01 Registration of charge 117907520003, created on 5 December 2023
05 Dec 2023 MR04 Satisfaction of charge 117907520002 in full
20 Nov 2023 AA Accounts for a small company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
04 Jan 2022 MR04 Satisfaction of charge 117907520001 in full