- Company Overview for WESTGATE CITY PROPERTY LTD (06092179)
- Filing history for WESTGATE CITY PROPERTY LTD (06092179)
- People for WESTGATE CITY PROPERTY LTD (06092179)
- Charges for WESTGATE CITY PROPERTY LTD (06092179)
- More for WESTGATE CITY PROPERTY LTD (06092179)
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) |
---|---|---|---|
17 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
05 Nov 2018 | AD01 | Registered office address changed from Import Building, Ground Floor 2 Clove Crescent East India Dock London E14 2BE United Kingdom to 46B St. Johns Road Newport NP19 8GR on 5 November 2018 | |
05 Nov 2018 | AP03 | Appointment of Ms Elizabeth Lucy Gambarini as a secretary on 1 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Khalid Mehmood as a director on 1 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Mohammad Shazad Khan as a director on 1 November 2018 | |
05 Nov 2018 | TM02 | Termination of appointment of Khalid Mehmood as a secretary on 1 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Khalid Mehmood as a person with significant control on 1 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Mohammad Shazad Khan as a person with significant control on 1 November 2018 | |
05 Nov 2018 | PSC01 | Notification of Andrew Paul Gambarini as a person with significant control on 1 November 2018 | |
02 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Ground Floor Anchorage House 2 Clove Crescent London E14 2BE United Kingdom to Import Building, Ground Floor 2 Clove Crescent East India Dock London E14 2BE on 23 October 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 8th Floor Anchorage House 2 Clove Crescent London E14 2BE to Ground Floor Anchorage House 2 Clove Crescent London E14 2BE on 18 June 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr Andrew Paul Gambarini as a director on 9 February 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
11 Dec 2017 | PSC04 | Change of details for Mr Khalid Mehmood as a person with significant control on 3 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Khalid Mehmood on 3 December 2017 | |
11 Dec 2017 | CH03 | Secretary's details changed for Mr Khalid Mehmood on 3 December 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 3 December 2015 | |
01 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 3 December 2014 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|