- Company Overview for WESTERNGATE FREEHOLD LIMITED (05078706)
- Filing history for WESTERNGATE FREEHOLD LIMITED (05078706)
- People for WESTERNGATE FREEHOLD LIMITED (05078706)
- More for WESTERNGATE FREEHOLD LIMITED (05078706)
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 |