Advanced company searchLink opens in new window

WESTERNGATE FREEHOLD LIMITED

Company number 05078706

Filter by category

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)
01 Dec 2024 TM02 Termination of appointment of Alastair Thomson Tainsh as a secretary on 1 December 2024
01 Dec 2024 AD01 Registered office address changed from 16 Foxcroft Drive Wimborne BH21 2JZ England to 45 Westerngate 11 the Avenue Branksome Park Poole BH13 6BB on 1 December 2024
01 Dec 2024 AP03 Appointment of Mr Jeffrey Richard Westwell as a secretary on 1 December 2024
01 Dec 2024 TM01 Termination of appointment of Jeffrey Richard Westwell as a director on 1 December 2024
01 Dec 2024 AP01 Appointment of Mr Matthew James French as a director on 1 December 2024
29 May 2024 AA Micro company accounts made up to 30 November 2023
30 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
19 Mar 2023 AA Micro company accounts made up to 30 November 2022
19 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
20 May 2022 AP01 Appointment of Mr Jeffrey Richard Westwell as a director on 20 May 2022
20 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
05 Feb 2022 AA Micro company accounts made up to 30 November 2021
29 Jul 2021 AA Micro company accounts made up to 30 November 2020
30 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 November 2019
22 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
01 May 2019 AA Micro company accounts made up to 30 November 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
21 Aug 2018 AP01 Appointment of Mr Graham Emery Steer as a director on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of John Stanley Russell as a director on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Helen Leigh as a director on 20 August 2018
20 Aug 2018 CH03 Secretary's details changed for Alastair Thomson Tainsh on 20 August 2018
25 Jul 2018 AA Micro company accounts made up to 30 November 2017
28 Mar 2018 AD01 Registered office address changed from 43 Westerngate 11 the Avenue Poole Dorset BH13 6BB to 16 Foxcroft Drive Wimborne BH21 2JZ on 28 March 2018
27 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates