WESTMINSTER PROPERTY ASSOCIATION LIMITED
Company number 08251671
- Company Overview for WESTMINSTER PROPERTY ASSOCIATION LIMITED (08251671)
- Filing history for WESTMINSTER PROPERTY ASSOCIATION LIMITED (08251671)
- People for WESTMINSTER PROPERTY ASSOCIATION LIMITED (08251671)
- More for WESTMINSTER PROPERTY ASSOCIATION LIMITED (08251671)
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
|
|
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
|
|
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 |