Advanced company searchLink opens in new window

WEST QUAY SHOPPING CENTRE LIMITED

Company number 00643320

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)
14 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
22 Aug 2023 PSC05 Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023
19 Jan 2023 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023
23 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
27 Jul 2022 PSC05 Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022
26 May 2022 PSC05 Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022
25 Nov 2021 AP01 Appointment of Mr Harry Alexander Badham as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Warren Stuart Austin as a director on 11 November 2021
17 Nov 2021 AA Full accounts made up to 31 December 2020
12 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
09 Nov 2021 CH01 Director's details changed for Mr. Simon Charles Travis on 11 October 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
09 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
06 May 2020 AP01 Appointment of Mr. Simon Charles Travis as a director on 5 May 2020
06 May 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 5 May 2020