- Company Overview for 6 WEST HALKIN STREET LIMITED (03711114)
- Filing history for 6 WEST HALKIN STREET LIMITED (03711114)
- People for 6 WEST HALKIN STREET LIMITED (03711114)
- More for 6 WEST HALKIN STREET LIMITED (03711114)
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) |
---|---|---|---|
03 Apr 2024 | TM01 | Termination of appointment of Andrea Laschetti as a director on 3 April 2024 | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Jack Robertson as a director on 12 February 2024 | |
21 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
02 Jun 2022 | AP04 | Appointment of Westbury Residential Limited as a secretary on 2 June 2022 | |
02 Jun 2022 | CH01 | Director's details changed for Mr Jack Robertson on 2 June 2022 | |
02 Jun 2022 | CH01 | Director's details changed for Mr John Noguera on 2 June 2022 | |
02 Jun 2022 | CH01 | Director's details changed for Dr Po King Betty Chan on 2 June 2022 | |
02 Jun 2022 | CH01 | Director's details changed for Linda Burgess on 2 June 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Andrea Laschetti on 28 February 2022 | |
05 Feb 2022 | CH01 | Director's details changed for Mr Andrea Laschetti on 1 February 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Nov 2021 | AD01 | Registered office address changed from 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 November 2021 | |
09 Feb 2021 | AP01 | Appointment of Mr Andrea Laschetti as a director on 9 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Paul Antony Le Marquand as a director on 9 February 2021 | |
01 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
16 Jan 2021 | AD01 | Registered office address changed from Douglas Lyons & Lyons 33 Kinnerton Street London SW1X 8ED to 200 New Kings Road London SW6 4NF on 16 January 2021 | |
16 Jan 2021 | PSC07 | Cessation of John Noguera as a person with significant control on 16 January 2021 | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates |