WEMBLEY W06B INVESTMENTS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Mr Mark Ekinde on 2025-06-24

View Document

05/08/255 August 2025 NewTermination of appointment of Arnaud Philippe Maximilien Egea as a director on 2025-07-30

View Document

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

View Document

11/03/2511 March 2025 Termination of appointment of Nicola Caroline Barker 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

07/03/257 March 2025 Termination of appointment of Ian Peter Williamson 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

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with updates

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 Notification of C Plus Topco Limited as a person with significant control on 2024-01-19

View Document

07/03/247 March 2024 Cessation of Wembley W06 Residential Holdings Limited as a person with significant control 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 Frances Victoria Heazell as a secretary 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

06/02/246 February 2024 Appointment of Nicola Caroline Barker 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

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

13/02/2313 February 2023 Notification of Wembley W06 Residential Holdings Limited as a person with significant control on 2023-01-27

View Document

13/02/2313 February 2023 Cessation of Wembley W06 Holdings Limited as a person with significant control on 2023-01-27

View Document

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

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/01/224 January 2022 Satisfaction of charge 110395340001 in full

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110395340001

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / WEMBLEY W06 HOLDINGS LIMITED / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANGUS ALEXANDER DODD / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL BEN JENKINS / 01/12/2017

View Document

17/12/1717 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES VICTORIA HEAZELL / 01/12/2017

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL EDWARD SAUNDERS / 01/12/2017

View Document

02/12/172 December 2017 REGISTERED OFFICE CHANGED ON 02/12/2017 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY UNITED KINGDOM

View Document

30/11/1730 November 2017 ADOPT ARTICLES 22/11/2017

View Document

07/11/177 November 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information