QWR PROPERTIES W06 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

03/02/253 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/01/2531 January 2025 Second filing of Confirmation Statement dated 2024-01-27

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

10/05/2410 May 2024 Change of details for C Plus Topco Limited as a person with significant control on 2024-04-02

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

07/03/247 March 2024 Cessation of Wembley W06 Holdings Limited as a person with significant control on 2024-01-19

View Document

07/03/247 March 2024 Notification of C Plus Topco Limited as a person with significant control on 2024-01-19

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

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 Appointment of Mr Charles Darrel Tutt as a director 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 Termination of appointment of Frances Victoria Heazell as a secretary 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

22/01/2422 January 2024 Satisfaction of charge 117907520003 in full

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

06/12/236 December 2023 Registration of charge 117907520003, created on 2023-12-05

View Document

05/12/235 December 2023 Satisfaction of charge 117907520002 in full

View Document

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

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

04/01/224 January 2022 Satisfaction of charge 117907520001 in full

View Document

22/12/2122 December 2021 Registration of charge 117907520002, created on 2021-12-20

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

01/02/191 February 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

28/01/1928 January 2019 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