- Company Overview for QWR PROPERTIES W06 LIMITED (11790752)
- Filing history for QWR PROPERTIES W06 LIMITED (11790752)
- People for QWR PROPERTIES W06 LIMITED (11790752)
- Charges for QWR PROPERTIES W06 LIMITED (11790752)
- More for QWR PROPERTIES W06 LIMITED (11790752)
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
|
|
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
|
|
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 |