WESTMINSTER COMMISSION (THAMES RENAISSANCE) LTD
Company number 13036811
- Company Overview for WESTMINSTER COMMISSION (THAMES RENAISSANCE) LTD (13036811)
- Filing history for WESTMINSTER COMMISSION (THAMES RENAISSANCE) LTD (13036811)
- People for WESTMINSTER COMMISSION (THAMES RENAISSANCE) LTD (13036811)
- More for WESTMINSTER COMMISSION (THAMES RENAISSANCE) LTD (13036811)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
24 Oct 2024 | AP01 | Appointment of Mr Michael Obersteiner as a director on 8 October 2024 | |
24 Oct 2024 | AP01 | Appointment of Mrs Larissa Melanie Maiklem as a director on 11 September 2024 | |
06 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Jun 2023 | CH01 | Director's details changed for Mr Barry John Sheerman on 9 June 2023 | |
07 Jun 2023 | AP01 | Appointment of Mrs Verna Elizabeth Rhodes as a director on 2 June 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
30 Nov 2022 | AD01 | Registered office address changed from 6 Cage End Close Hatfield Broad Oak Bishop's Stortford Hertfordshire EN8 7PG England to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 30 November 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Christopher Blair as a director on 22 September 2022 | |
23 Sep 2022 | TM02 | Termination of appointment of Bianca Redpath as a secretary on 22 September 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
23 Nov 2020 | NEWINC |
Incorporation
|