Advanced company searchLink opens in new window

CENTRAL HALL WESTMINSTER LIMITED

Company number 03802387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
01 Mar 2024 TM01 Termination of appointment of Gary Savage as a director on 29 February 2024
14 Dec 2023 AP01 Appointment of Mr Paul Robert Forster English as a director on 1 December 2023
14 Dec 2023 AP01 Appointment of Lansford Penn-Timity as a director on 1 December 2023
13 Dec 2023 AP01 Appointment of Mr Stephen John Spall as a director on 1 December 2023
05 Dec 2023 PSC02 Notification of Methodist Conference Property at Central Hall Westminster as a person with significant control on 5 December 2023
05 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 5 December 2023
04 Dec 2023 TM01 Termination of appointment of Charlotte Rankin as a director on 4 December 2023
18 May 2023 AA Accounts for a small company made up to 31 August 2022
03 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
23 Sep 2022 TM01 Termination of appointment of Stephen John Spall as a director on 23 September 2022
15 Sep 2022 AP01 Appointment of Mr Gary Savage as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of Paul John Southern as a director on 31 August 2022
02 Sep 2022 TM01 Termination of appointment of Timothy Andrew Swindell as a director on 31 August 2022
29 Apr 2022 AA Accounts for a small company made up to 31 August 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 TM01 Termination of appointment of Sonia Forde as a director on 19 April 2022
19 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
12 May 2021 AA Accounts for a small company made up to 31 August 2020
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 500,000
30 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of Martyn Atkins as a director on 12 June 2020
10 Jun 2020 MR01 Registration of charge 038023870002, created on 10 June 2020
30 Apr 2020 AA Accounts for a small company made up to 31 August 2019
24 Mar 2020 CH01 Director's details changed for Reverend Dr Martyn Atkins on 23 March 2020