- Company Overview for WESTGARTH MANSIONS LIMITED (02417973)
- Filing history for WESTGARTH MANSIONS LIMITED (02417973)
- People for WESTGARTH MANSIONS LIMITED (02417973)
- Charges for WESTGARTH MANSIONS LIMITED (02417973)
- More for WESTGARTH MANSIONS LIMITED (02417973)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
29 May 2024 | PSC07 | Cessation of Stewart John Kennmar-Gledhill as a person with significant control on 26 April 2023 | |
29 May 2024 | TM01 | Termination of appointment of Stewart John Kennmar-Gledhill as a director on 26 April 2023 | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 May 2021 | PSC01 | Notification of Stewart John Kennmar-Gledhill as a person with significant control on 22 March 2021 | |
26 May 2021 | PSC07 | Cessation of Nigel Nielsen Cathcart as a person with significant control on 22 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
17 May 2021 | AP01 | Appointment of Mr Stewart John Kennmar-Gledhill as a director on 26 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Nigel Nielsen Cathcart as a director on 6 April 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
19 Mar 2020 | AD01 | Registered office address changed from Scott Estates Management Ltd 17 Havelock Road Hastings East Sussex TN34 1BP England to Scott Estates Management Ltd 17 Havelock Road Hastings East Sussex TN34 1BP on 19 March 2020 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 May 2019 | PSC04 | Change of details for Mr Nigel Nielsen Cathcart as a person with significant control on 4 January 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 May 2019 | PSC04 | Change of details for Mr Ian Charles Harries as a person with significant control on 4 January 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Nigel Nielsen Cathcart on 4 January 2019 | |
24 May 2019 | CH01 | Director's details changed for Ian Charles Harries on 4 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from 24 Havelock Road Hastings East Sussex TN34 1BP to Scott Estates Management Ltd 17 Havelock Road Hastings East Sussex TN34 1BP on 4 January 2019 | |
21 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates |