QWR PROPERTIES W03 LIMITED

Duo, Level 6 Duo, Level 6, London, EC2M 4RB, England
StatusACTIVE
Company No.11567700
CategoryPrivate Limited Company
Incorporated13 Sep 2018
Age5 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

QWR PROPERTIES W03 LIMITED is an active private limited company with number 11567700. It was incorporated 5 years, 9 months, 28 days ago, on 13 September 2018. The company address is Duo, Level 6 Duo, Level 6, London, EC2M 4RB, England.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Darrel Tutt

Termination date: 2024-04-29

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Ian Peter Williamson

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Peter Williamson

Appointment date: 2024-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-05

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD England

New address: Duo, Level 6 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Darrel Tutt

Appointment date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Edward Saunders

Termination date: 2024-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Caroline Barker

Appointment date: 2024-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Victoria Heazell

Termination date: 2024-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Simon Slavin

Termination date: 2024-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-02

Old address: 180 Great Portland Street London W1W 5QZ United Kingdom

New address: 11th Floor 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115677000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115677000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115677000001

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Philip Simon Slavin

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ben Jenkins

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 115677000003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 115677000001

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tipi Properties Limited

Cessation date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wembley W03 Holdings Limited

Notification date: 2020-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115677000004

Charge creation date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Simon Slavin

Appointment date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Alexander Dodd

Termination date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115677000003

Charge creation date: 2019-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115677000002

Charge creation date: 2019-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 30 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115677000001

Charge creation date: 2019-05-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURA QUALITY LIMITED

5TH FLOOR SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:10409790
Status:ACTIVE
Category:Private Limited Company

B & M WINDOWS & DOORS LTD.

UNIT 5, FARM LANE,SALISBURY,SP2 7NG

Number:03827509
Status:ACTIVE
Category:Private Limited Company

BASKARAN HOLDINGS LIMITED

56 SIXTH AVENUE,LONDON,E12 5PR

Number:11838459
Status:ACTIVE
Category:Private Limited Company

EMPRESS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11149790
Status:ACTIVE
Category:Private Limited Company

SAWM CONSULTANCY SERVICES LIMITED

THE COTTAGE BLAKENEY ROAD,KENT,BR3 1HA

Number:11066029
Status:ACTIVE
Category:Private Limited Company

THE LIME CENTRE LIMITED

25 ST THOMAS STREET,WINCHESTER,SO23 9HJ

Number:07000788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source