Advanced company searchLink opens in new window

WESTMINSTER HOUSING INVESTMENTS LIMITED

Company number 11413846

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)
21 Feb 2024 AP01 Appointment of Mr Zohaib Nizami as a director on 9 February 2024
19 Feb 2024 TM01 Termination of appointment of Jake Jon Bacchus as a director on 9 February 2024
06 Dec 2023 AP01 Appointment of Mr Timothy Hampton as a director on 27 November 2023
06 Dec 2023 TM01 Termination of appointment of Neil Fredrick Wightman as a director on 27 November 2023
23 Oct 2023 AP04 Appointment of Ingleby Nominees Limited as a secretary on 23 October 2023
23 Oct 2023 TM02 Termination of appointment of Campbell Tickell as a secretary on 23 October 2023
23 Oct 2023 TM02 Termination of appointment of Kenni Balogun as a secretary on 23 October 2023
18 Oct 2023 AA Accounts for a small company made up to 31 March 2023
06 Oct 2023 MR01 Registration of charge 114138460009, created on 4 October 2023
27 Sep 2023 CH01 Director's details changed for Mr Neil Fredrick Wightman on 27 September 2023
14 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
09 Aug 2023 AD03 Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp,. 11th Floor, Two Snow Hill Birmingham B4 6WR
09 Aug 2023 AD02 Register inspection address has been changed to Gowling Wlg (Uk) Llp,. 11th Floor, Two Snow Hill Birmingham B4 6WR
01 Nov 2022 AA Accounts for a small company made up to 31 March 2022
03 Oct 2022 AP01 Appointment of Mr Jake Jon Bacchus as a director on 7 July 2022
08 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
20 Jun 2022 TM01 Termination of appointment of Jacqueline Elizabeth Ada Wilkinson as a director on 16 May 2022
23 May 2022 MR01 Registration of charge 114138460008, created on 20 May 2022
21 Apr 2022 MR01 Registration of charge 114138460007, created on 19 April 2022
20 Apr 2022 AP01 Appointment of Mr Neil Fredrick Wightman as a director on 1 January 2022
20 Apr 2022 TM01 Termination of appointment of Stephen David Muldoon as a director on 31 March 2022
05 Apr 2022 AD01 Registered office address changed from City Hall Victoria Street London SW1E 6QP England to 13th Floor City Hall 64 Victoria Street London SW1E 6QP on 5 April 2022
27 Jan 2022 MR01 Registration of charge 114138460006, created on 27 January 2022
02 Jan 2022 AA Accounts for a small company made up to 31 March 2021
13 Dec 2021 AP03 Appointment of Ms Kenni Balogun as a secretary on 2 December 2021