Advanced company searchLink opens in new window

6 WEST HALKIN STREET LIMITED

Company number 03711114

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)
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