Advanced company searchLink opens in new window

WESTMINSTER PROPERTY ASSOCIATION LIMITED

Company number 08251671

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)
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2023 MA Memorandum and Articles of Association
02 May 2023 CC04 Statement of company's objects
27 Apr 2023 AP01 Appointment of Mr James Gilles Raynor as a director on 19 April 2023
27 Apr 2023 TM01 Termination of appointment of Paul Malcolm Williams as a director on 19 April 2023
27 Apr 2023 TM01 Termination of appointment of Brian Bickell as a director on 19 April 2023
03 Apr 2023 AA Accounts for a small company made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
10 Feb 2022 AA Accounts for a small company made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
13 Apr 2021 CH01 Director's details changed for Mr Paul Malcolm Williams on 16 March 2021
13 Apr 2021 AP01 Appointment of Mr Marcus Campbell Geddes as a director on 16 March 2021
13 Apr 2021 TM01 Termination of appointment of Olivia Mary Harris as a director on 16 March 2021
11 Mar 2021 AA Accounts for a small company made up to 31 December 2020
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
18 Mar 2020 MA Memorandum and Articles of Association
18 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2020 CC04 Statement of company's objects
11 Feb 2020 AA Accounts for a small company made up to 31 December 2019
27 Jan 2020 AP01 Appointment of Mr Brian Bickell as a director on 21 January 2020
27 Jan 2020 TM01 Termination of appointment of Craig David Mcwilliam as a director on 14 January 2020
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
05 Aug 2019 AD01 Registered office address changed from The Bloombury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL England to The Bloomsbury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL on 5 August 2019
01 Aug 2019 AD01 Registered office address changed from St Albans House 5th Floor 57-59 Haymarket London SW1Y 4QX to The Bloombury Building 10 Bloomsbury Way Office 3.11 London WC1A 2SL on 1 August 2019