WESTGATE HOUSE (IRONBRIDGE) MANAGEMENT LIMITED
Company number 01547849
- Company Overview for WESTGATE HOUSE (IRONBRIDGE) MANAGEMENT LIMITED (01547849)
- Filing history for WESTGATE HOUSE (IRONBRIDGE) MANAGEMENT LIMITED (01547849)
- People for WESTGATE HOUSE (IRONBRIDGE) MANAGEMENT LIMITED (01547849)
- More for WESTGATE HOUSE (IRONBRIDGE) MANAGEMENT LIMITED (01547849)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
12 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
08 Mar 2021 | TM01 | Termination of appointment of Jonathan Vaughan Watkin as a director on 8 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Philip Churchill Ball as a director on 8 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mrs Donna Colette Alice Daly as a director on 8 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Mark Daly as a director on 8 March 2021 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
14 May 2018 | TM01 | Termination of appointment of Rachael Sadler as a director on 8 May 2018 | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | TM02 | Termination of appointment of Alan Thomas Williamson as a secretary on 1 December 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Jonathan Vaughan Watkin on 13 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Homewise Churchill Building Queen Street Telford Wellington Shropshire TF1 1SN on 23 November 2017 | |
23 Nov 2017 | CH01 | Director's details changed for Rachael Sadler on 13 November 2017 | |
25 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 May 2017 | AP01 | Appointment of Jonathan Vaughan Watkin as a director on 20 April 2017 |