THE MARQUIS OF WESTMINSTER LIMITED

05702974
82 ST. JOHN STREET LONDON ENGLAND EC1M 4JN

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Compulsory 1 Buy now
03 May 2022 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2021 accounts Annual Accounts 8 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2019 accounts Annual Accounts 7 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
25 Mar 2019 accounts Annual Accounts 8 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 accounts Annual Accounts 9 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2017 accounts Annual Accounts 8 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2016 accounts Annual Accounts 8 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 annual-return Annual Return 5 Buy now
28 Feb 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 accounts Annual Accounts 8 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
02 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
15 Feb 2011 annual-return Annual Return 5 Buy now
14 Feb 2011 accounts Annual Accounts 6 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 accounts Annual Accounts 7 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
13 Mar 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
19 Feb 2008 annual-return Return made up to 08/02/08; full list of members 2 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
29 Apr 2007 accounts Accounting reference date extended from 28/02/07 to 30/06/07 1 Buy now
20 Feb 2007 annual-return Return made up to 08/02/07; full list of members 2 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 May 2006 officers New secretary appointed 1 Buy now
30 May 2006 officers Secretary resigned 1 Buy now
14 Mar 2006 officers New director appointed 1 Buy now
27 Feb 2006 officers New director appointed 1 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD 1 Buy now
16 Feb 2006 officers New secretary appointed 1 Buy now
16 Feb 2006 officers New director appointed 1 Buy now
16 Feb 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
08 Feb 2006 incorporation Incorporation Company 14 Buy now