QWR PROPERTIES W06 LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Appointment of Mr Mark Ekinde as a director on 2025-02-24 |
07/03/257 March 2025 | Termination of appointment of Nicola Caroline Barker as a director on 2025-02-24 |
07/03/257 March 2025 | Termination of appointment of Ian Peter Williamson as a director on 2025-02-24 |
07/03/257 March 2025 | Appointment of Mr Arnaud Philippe Maximilien Egea as a director on 2025-02-24 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/01/2531 January 2025 | Second filing of Confirmation Statement dated 2024-01-27 |
07/01/257 January 2025 | Accounts for a small company made up to 2023-12-31 |
16/05/2416 May 2024 | Termination of appointment of Charles Darrel Tutt as a director on 2024-04-29 |
16/05/2416 May 2024 | Appointment of Ian Peter Williamson as a director on 2024-04-29 |
10/05/2410 May 2024 | Change of details for C Plus Topco Limited as a person with significant control on 2024-04-02 |
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 |
07/03/247 March 2024 | Cessation of Wembley W06 Holdings Limited as a person with significant control on 2024-01-19 |
07/03/247 March 2024 | Notification of C Plus Topco Limited as a person with significant control on 2024-01-19 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with updates |
06/02/246 February 2024 | Termination of appointment of Philip Simon Slavin as a director on 2024-01-19 |
06/02/246 February 2024 | Appointment of Mr Charles Darrel Tutt as a director on 2024-01-19 |
06/02/246 February 2024 | Appointment of Nicola Caroline Barker as a director on 2024-01-19 |
06/02/246 February 2024 | Termination of appointment of Frances Victoria Heazell as a secretary on 2024-01-19 |
06/02/246 February 2024 | Termination of appointment of James Michael Edward Saunders as a director on 2024-01-19 |
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 |
22/01/2422 January 2024 | Satisfaction of charge 117907520003 in full |
19/01/2419 January 2024 | Statement of capital following an allotment of shares on 2024-01-19 |
06/12/236 December 2023 | Registration of charge 117907520003, created on 2023-12-05 |
05/12/235 December 2023 | Satisfaction of charge 117907520002 in full |
20/11/2320 November 2023 | Accounts for a small company made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
04/01/234 January 2023 | Accounts for a small company made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
04/01/224 January 2022 | Satisfaction of charge 117907520001 in full |
22/12/2122 December 2021 | Registration of charge 117907520002, created on 2021-12-20 |
21/12/2121 December 2021 | Accounts for a small company made up to 2020-12-31 |
01/02/191 February 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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