Advanced company searchLink opens in new window

WIMPOLE PROPERTY HOLDINGS LIMITED

Company number 03050975

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)
28 Mar 2024 AD03 Register(s) moved to registered inspection location 126-128 Uxbridge Road Ealing London W13 8QS
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 AD02 Register inspection address has been changed to 126-128 Uxbridge Road Ealing London W13 8QS
12 Dec 2023 AP01 Appointment of Mrs Farzana Sportoletti Baduel as a director on 27 November 2023
12 Dec 2023 AP01 Appointment of Mrs Farida Ali as a director on 27 November 2023
27 Nov 2023 TM01 Termination of appointment of Asif Turab Ali as a director on 27 November 2023
14 Aug 2023 AA Micro company accounts made up to 27 November 2022
09 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
22 Mar 2022 AA Micro company accounts made up to 27 November 2021
27 May 2021 AA Micro company accounts made up to 27 November 2020
06 Apr 2021 PSC01 Notification of Farida Ali as a person with significant control on 26 March 2021
01 Apr 2021 PSC07 Cessation of Asif Turab Ali as a person with significant control on 26 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
06 Feb 2021 CH01 Director's details changed for Mr Asif Ali on 6 February 2021
06 Feb 2021 AP01 Appointment of Mr Asif Ali as a director on 6 September 2017
06 Feb 2021 TM01 Termination of appointment of Asif Turab Ali as a director on 5 February 2021
06 Feb 2021 TM02 Termination of appointment of Asif Turab Ali as a secretary on 5 February 2021
06 Feb 2021 AP04 Appointment of Online Accountancy Services Limited as a secretary on 5 February 2021
06 Feb 2021 PSC04 Change of details for Mr Asif Turab Ali as a person with significant control on 8 January 2021
08 Jan 2021 AP03 Appointment of Mr Asif Turab Ali as a secretary on 8 January 2021
08 Jan 2021 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 85 Great Portland Street First Floor London W1W 7LT on 8 January 2021
08 Jan 2021 PSC04 Change of details for Mr Asif Turab Ali as a person with significant control on 6 January 2021
06 Jan 2021 PSC04 Change of details for Mr Asif Turab Ali as a person with significant control on 6 January 2021