- Company Overview for W DRAGON DEVELOPMENTS LIMITED (13335050)
- Filing history for W DRAGON DEVELOPMENTS LIMITED (13335050)
- People for W DRAGON DEVELOPMENTS LIMITED (13335050)
- Charges for W DRAGON DEVELOPMENTS LIMITED (13335050)
- More for W DRAGON DEVELOPMENTS LIMITED (13335050)
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) |
---|---|---|---|
21 Nov 2024 | MR01 | Registration of charge 133350500004, created on 13 November 2024 | |
21 Nov 2024 | MR01 | Registration of charge 133350500005, created on 13 November 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
28 Oct 2024 | PSC05 | Change of details for Higgihaus Co-Living Limited as a person with significant control on 1 October 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
12 Oct 2023 | PSC02 | Notification of Nrs Services 89 Limited as a person with significant control on 28 August 2023 | |
12 Oct 2023 | PSC02 | Notification of Primrose Hill Real Estate Limited as a person with significant control on 28 August 2023 | |
12 Oct 2023 | PSC02 | Notification of Higgihaus Co-Living Limited as a person with significant control on 29 August 2023 | |
12 Oct 2023 | PSC07 | Cessation of Gardnor Group Ltd as a person with significant control on 28 August 2023 | |
12 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 29 August 2023
|
|
18 Jul 2023 | MA | Memorandum and Articles of Association | |
17 Jul 2023 | AP01 | Appointment of Mr Luke Jon Spikes as a director on 17 July 2023 | |
25 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 December 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
20 Dec 2022 | CS01 |
02/12/22 Statement of Capital gbp 100
|
|
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | SH08 | Change of share class name or designation | |
06 Oct 2022 | SH10 | Particulars of variation of rights attached to shares | |
06 Oct 2022 | MA | Memorandum and Articles of Association | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | PSC02 | Notification of Gardnor Properties Ltd as a person with significant control on 22 November 2021 |