WEST QUAY (NO.1) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-17 View Report
Accounts. Accounts type micro entity. 2023-09-27 View Report
Persons with significant control. Psc name: West Quay Shopping Centre Limited. Change date: 2023-01-16. 2023-08-22 View Report
Confirmation statement. Statement with no updates. 2023-05-16 View Report
Officers. Officer name: Hammerson Company Secretarial Limited. Change date: 2023-01-16. 2023-01-19 View Report
Address. Old address: Kings Place 90 York Way London N1 9GE. Change date: 2023-01-16. New address: Marble Arch House 66 Seymour Street London W1H 5BX. 2023-01-16 View Report
Officers. Termination date: 2022-11-18. Officer name: Howard Ebison. 2022-12-01 View Report
Accounts. Accounts type dormant. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Officers. Officer name: Mr Howard Ebison. Appointment date: 2022-02-25. 2022-03-02 View Report
Officers. Officer name: Christie Baird. Termination date: 2022-02-25. 2022-03-01 View Report
Officers. Officer name: Mr Richard Geoffrey Shaw. Appointment date: 2021-11-11. 2021-11-25 View Report
Officers. Officer name: Ms Christie Baird. Appointment date: 2021-11-11. 2021-11-24 View Report
Officers. Officer name: Mark Richard Bourgeois. Termination date: 2021-11-11. 2021-11-23 View Report
Officers. Termination date: 2021-11-11. Officer name: Warren Stuart Austin. 2021-11-23 View Report
Officers. Officer name: Mr. Simon Charles Travis. Change date: 2021-10-11. 2021-11-09 View Report
Accounts. Accounts type dormant. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type dormant. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Officers. Officer name: Mr. Simon Charles Travis. Appointment date: 2020-05-05. 2020-05-06 View Report
Officers. Officer name: Andrew John Berger-North. Termination date: 2020-05-05. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Officers. Termination date: 2019-04-30. Officer name: Peter Frank Cooper. 2019-05-02 View Report
Officers. Officer name: Mr Andrew John Berger-North. Appointment date: 2019-04-30. 2019-05-02 View Report
Accounts. Accounts type micro entity. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type dormant. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Officers. Appointment date: 2017-03-17. Officer name: Mr Mark Richard Bourgeois. 2017-03-17 View Report
Officers. Officer name: Martin Plocica. Termination date: 2017-03-17. 2017-03-17 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Accounts. Accounts type dormant. 2015-07-27 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Peter Frank Cooper. 2015-06-25 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Warren Stuart Austin. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Officers. Officer name: Hammerson Company Secretarial Limited. Change date: 2015-06-01. 2015-06-03 View Report
Address. New address: Kings Place 90 York Way London N1 9GE. Change date: 2015-06-02. Old address: 10 Grosvenor Street London W1K 4BJ. 2015-06-02 View Report
Officers. Officer name: Mr Martin Plocica. Change date: 2014-10-19. 2014-11-28 View Report
Accounts. Accounts type dormant. 2014-06-13 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Officers. Officer name: Mr Warren Stuart Austin. 2014-04-25 View Report
Officers. Officer name: Richard Shaw. 2014-04-25 View Report
Accounts. Accounts type dormant. 2013-09-09 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Officers. Officer name: Lawrence Hutchings. 2012-10-22 View Report
Accounts. Accounts type dormant. 2012-09-19 View Report
Officers. Officer name: Mr. Richard Geoffrey Shaw. Change date: 2012-07-14. 2012-07-20 View Report