Advanced company searchLink opens in new window

WESTMINSTER PROPERTY PARTNERS LIMITED

Company number 10346390

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2023 DS01 Application to strike the company off the register
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Apr 2023 TM01 Termination of appointment of Keith Charles Valler as a director on 1 April 2023
05 Apr 2023 TM01 Termination of appointment of Simon Clark as a director on 1 April 2023
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
25 Mar 2022 AA Accounts for a dormant company made up to 31 August 2021
12 Mar 2022 CH01 Director's details changed for Mr Walter Mann on 10 March 2022
12 Mar 2022 AD01 Registered office address changed from Quantum House 3-5 College Street Nottingham NG1 5AQ England to Hine House 25 Regent Street Nottingham NG1 5BS on 12 March 2022
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
08 Jun 2020 PSC04 Change of details for Mr Walter Mann as a person with significant control on 1 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Walter Mann on 1 June 2020
12 Dec 2019 AA Accounts for a dormant company made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
04 May 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Mar 2018 CH01 Director's details changed for Mr Keith Charles Valler on 15 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Walter Mann on 15 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Simon Clark on 15 March 2018
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
27 Oct 2016 AD01 Registered office address changed from Suite 1 73D Main Street East Leake Loughborough Leicestershire LE12 6PF England to Quantum House 3-5 College Street Nottingham NG1 5AQ on 27 October 2016