WESTGATE PROPERTIES BRIDGWATER LIMITED
Company number 07945296
- Company Overview for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- Filing history for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- People for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- Charges for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
- More for WESTGATE PROPERTIES BRIDGWATER LIMITED (07945296)
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 |