WIDEGATE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02736347
- Company Overview for WIDEGATE PROPERTY MANAGEMENT COMPANY LIMITED (02736347)
- Filing history for WIDEGATE PROPERTY MANAGEMENT COMPANY LIMITED (02736347)
- People for WIDEGATE PROPERTY MANAGEMENT COMPANY LIMITED (02736347)
- More for WIDEGATE PROPERTY MANAGEMENT COMPANY LIMITED (02736347)
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) |
---|---|---|---|
07 Jan 2025 | AP01 | Appointment of Mrs Anne Louise Rayment as a director on 1 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Mr Christopher Michael Marriott as a director on 1 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of Timothy Paul Granger as a director on 1 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of John Alan Rodwell as a director on 1 January 2025 | |
07 Jan 2025 | AD01 | Registered office address changed from Rodwell House 2a Vicarage Road Hornchurch RM12 4AT England to 14 Bloxham Road Cranleigh GU6 7EY on 7 January 2025 | |
07 Jan 2025 | PSC02 | Notification of Liberty Grove Limited as a person with significant control on 1 January 2025 | |
07 Jan 2025 | PSC07 | Cessation of Noram Investments Limited as a person with significant control on 1 January 2025 | |
18 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
22 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
22 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
23 Jul 2021 | AP01 | Appointment of Mr Tim Paul Granger as a director on 21 July 2021 | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
21 Jul 2020 | PSC02 | Notification of Noram Investments Limited as a person with significant control on 20 March 2020 | |
21 Jul 2020 | PSC07 | Cessation of Noram International Inc as a person with significant control on 20 March 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 2 Vicarage Road Hornchurch Essex RM12 4AT to Rodwell House 2a Vicarage Road Hornchurch RM12 4AT on 21 July 2020 | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Jul 2019 | TM02 | Termination of appointment of Christine Averil Washington as a secretary on 14 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |