Advanced company searchLink opens in new window

WESTMINSTER GROUP PLC

Company number 03967650

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)
19 Apr 2021 MR01 Registration of charge 039676500008, created on 14 April 2021
19 Apr 2021 MR01 Registration of charge 039676500009, created on 14 April 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
24 Feb 2021 MR01 Registration of charge 039676500007, created on 16 February 2021
09 Jan 2021 CC04 Statement of company's objects
09 Jan 2021 MA Memorandum and Articles of Association
09 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 21/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2020 MR04 Satisfaction of charge 039676500006 in full
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 16,277,751.101
13 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 16,152,751.1
01 Oct 2020 AAMD Amended group of companies' accounts made up to 31 December 2019
10 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Financial statements adopted / directors reappointed / auditors appointed / directors authorised to fix auditor remuneration 25/06/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 14,502,751.1
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 159,402,511.1
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 14,502,751.1
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 14,502,751.1
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 14,502,751.1
25 Nov 2019 AP01 Appointment of Mr. John Mawuli Ababio as a director on 21 November 2019
07 Nov 2019 TM01 Termination of appointment of Walter Hugh Malcolm Ross as a director on 28 October 2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 14,502,751.1
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 13,502,751.1
19 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 AA Group of companies' accounts made up to 31 December 2018