Advanced company searchLink opens in new window

WESTGATE PROPERTIES BRIDGWATER LIMITED

Company number 07945296

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)
22 Nov 2024 CH01 Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
22 Nov 2024 CH01 Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
22 Nov 2024 CH01 Director's details changed for Mrs Angela Joan Nicholls on 15 November 2024
22 Nov 2024 CH01 Director's details changed for Mr Adam Graham Lawrence on 15 November 2024
22 Nov 2024 PSC05 Change of details for Parrett Q&S Holdings Ltd as a person with significant control on 15 November 2024
20 Nov 2024 AD01 Registered office address changed from Half Century House, St. Ediths Stanton St. Quintin Chippenham SN14 6AB England to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 20 November 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 MR01 Registration of charge 079452960005, created on 16 September 2022
03 Aug 2022 MR04 Satisfaction of charge 079452960001 in full
03 Aug 2022 MR04 Satisfaction of charge 079452960002 in full
10 May 2022 MR01 Registration of charge 079452960003, created on 22 April 2022
10 May 2022 MR01 Registration of charge 079452960004, created on 22 April 2022
05 May 2022 PSC02 Notification of Parrett Q&S Holdings Ltd as a person with significant control on 22 April 2022
05 May 2022 PSC07 Cessation of Evelyn Jean Fear as a person with significant control on 22 April 2022
05 May 2022 AD01 Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF to Half Century House, St. Ediths Stanton St. Quintin Chippenham SN14 6AB on 5 May 2022
05 May 2022 PSC07 Cessation of Alan Fear as a person with significant control on 22 April 2022
05 May 2022 PSC07 Cessation of Russell John Butts as a person with significant control on 22 April 2022
05 May 2022 TM01 Termination of appointment of Gerard Anthony Gaffney as a director on 22 April 2022
05 May 2022 TM01 Termination of appointment of Russell John Butts as a director on 22 April 2022
05 May 2022 TM01 Termination of appointment of Alan Fear as a director on 22 April 2022