LONDON UPPER WOBURN PLACE CENTRE LIMITED
Company number 08737146
- Company Overview for LONDON UPPER WOBURN PLACE CENTRE LIMITED (08737146)
- Filing history for LONDON UPPER WOBURN PLACE CENTRE LIMITED (08737146)
- People for LONDON UPPER WOBURN PLACE CENTRE LIMITED (08737146)
- Charges for LONDON UPPER WOBURN PLACE CENTRE LIMITED (08737146)
- More for LONDON UPPER WOBURN PLACE CENTRE LIMITED (08737146)
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 Oct 2016 | CS01 |
Confirmation statement made on 17 October 2016 with updates
|
|
13 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Nov 2014 | MR01 | Registration of charge 087371460002, created on 17 October 2014 | |
06 Nov 2014 | MR01 | Registration of charge 087371460001, created on 17 October 2014 | |
30 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of John Robert Spencer as a director on 5 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
14 Nov 2013 | AP01 | Appointment of Mr John Robert Spencer as a director | |
14 Nov 2013 | TM01 | Termination of appointment of Stephen Purdy as a director | |
21 Oct 2013 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
21 Oct 2013 | TM01 | Termination of appointment of Clive Weston as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Stephen Paul Purdy as a director | |
18 Oct 2013 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 18 October 2013 | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|