WEMBLEY NW01 HOLDCO LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-22 View Report
Officers. Termination date: 2023-12-31. Officer name: Rajesh Shah. 2024-01-04 View Report
Mortgage. Charge number: 103486800001. 2023-12-04 View Report
Accounts. Accounts type small. 2023-07-17 View Report
Accounts. Accounts type small. 2023-05-13 View Report
Confirmation statement. Statement with updates. 2023-03-08 View Report
Persons with significant control. Change date: 2022-12-23. Psc name: Tipi Properties Nw01 Finance Limited. 2023-02-08 View Report
Change of name. Description: Company name changed tipi properties NW01 holdco LIMITED\certificate issued on 23/12/22. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Accounts. Accounts type small. 2022-01-02 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Officers. Change date: 2021-04-14. Officer name: Mr Philip Simon Slavin. 2021-04-24 View Report
Officers. Officer name: Michael Ben Jenkins. Termination date: 2020-12-31. 2021-01-16 View Report
Accounts. Accounts type small. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Officers. Officer name: Mr Philip Simon Slavin. Appointment date: 2020-02-13. 2020-02-15 View Report
Officers. Officer name: Angus Alexander Dodd. Termination date: 2019-11-07. 2019-11-13 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-09-07 View Report
Confirmation statement. Statement with updates. 2018-09-10 View Report
Accounts. Accounts type small. 2018-05-31 View Report
Persons with significant control. Psc name: Tipi Properties Nw01 Finance Limited. Change date: 2017-12-01. 2017-12-30 View Report
Officers. Change date: 2017-12-01. Officer name: Frances Victoria Heazell. 2017-12-17 View Report
Officers. Change date: 2017-12-01. Officer name: Mr. James Michael Edward Saunders. 2017-12-17 View Report
Officers. Officer name: Mr. Angus Alexander Dodd. Change date: 2017-12-01. 2017-12-17 View Report
Officers. Officer name: Mr. Michael Ben Jenkins. Change date: 2017-12-01. 2017-12-17 View Report
Officers. Officer name: Mr Rajesh Shah. Change date: 2017-12-01. 2017-12-17 View Report
Address. New address: 180 Great Portland Street London W1W 5QZ. Old address: 43-45 Portman Square London W1H 6LY United Kingdom. Change date: 2017-12-03. 2017-12-03 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Persons with significant control. Notification date: 2016-09-09. Psc name: Tipi Properties Nw01 Finance Limited. 2017-09-08 View Report
Persons with significant control. Psc name: Tipi Properties Holdco Limited. Cessation date: 2016-09-09. 2017-09-08 View Report
Officers. Officer name: Mr Michael Ben Jenkins. Appointment date: 2017-01-13. 2017-01-25 View Report
Officers. Termination date: 2017-01-13. Officer name: Simon Geoffrey Carter. 2017-01-23 View Report
Resolution. Description: Resolutions. 2017-01-19 View Report
Resolution. Description: Resolutions. 2017-01-19 View Report
Mortgage. Charge number: 103486800001. Charge creation date: 2016-12-16. 2016-12-30 View Report
Officers. Appointment date: 2016-10-05. Officer name: Frances Victoria Heazell. 2016-10-08 View Report
Officers. Officer name: Sandra Judith Odell. Termination date: 2016-10-05. 2016-10-08 View Report
Capital. Capital allotment shares. 2016-10-02 View Report
Accounts. Change account reference date company current extended. 2016-09-15 View Report
Incorporation. Capital: GBP 8 2016-08-26 View Report