QWR PROPERTIES W03 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of Mr Mark Ekinde as a director on 2025-02-24

View Document

07/03/257 March 2025 Termination of appointment of Nicola Caroline Barker as a director on 2025-02-24

View Document

07/03/257 March 2025 Termination of appointment of Ian Peter Williamson as a director on 2025-02-24

View Document

07/03/257 March 2025 Appointment of Mr Arnaud Philippe Maximilien Egea as a director on 2025-02-24

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

16/05/2416 May 2024 Termination of appointment of Charles Darrel Tutt as a director on 2024-04-29

View Document

16/05/2416 May 2024 Appointment of Ian Peter Williamson as a director on 2024-04-29

View Document

16/05/2416 May 2024 Director's details changed for Ian Peter Williamson on 2024-05-16

View Document

05/04/245 April 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05

View Document

06/02/246 February 2024 Termination of appointment of Frances Victoria Heazell as a secretary on 2024-01-19

View Document

06/02/246 February 2024 Appointment of Nicola Caroline Barker as a director on 2024-01-19

View Document

06/02/246 February 2024 Appointment of Mr Charles Darrel Tutt as a director on 2024-01-19

View Document

06/02/246 February 2024 Termination of appointment of Philip Simon Slavin as a director on 2024-01-19

View Document

06/02/246 February 2024 Termination of appointment of James Michael Edward Saunders as a director on 2024-01-19

View Document

02/02/242 February 2024 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2024-02-02

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

18/09/2318 September 2023 Satisfaction of charge 115677000002 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 115677000001 in full

View Document

18/09/2318 September 2023 Satisfaction of charge 115677000003 in full

View Document

05/04/235 April 2023 Accounts for a small company made up to 2021-12-31

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/03/209 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 115677000003

View Document

09/03/209 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 115677000001

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115677000004

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEMBLEY W03 HOLDINGS LIMITED

View Document

26/02/2026 February 2020 CESSATION OF TIPI PROPERTIES LIMITED AS A PSC

View Document

15/02/2015 February 2020 DIRECTOR APPOINTED MR PHILIP SIMON SLAVIN

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS DODD

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115677000003

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115677000002

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115677000001

View Document

08/11/188 November 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

24/09/1824 September 2018 ADOPT ARTICLES 17/09/2018

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company