Advanced company searchLink opens in new window

0420 WESTGATE WAKEFIELD (FREEHOLDCO) LIMITED

Company number 08483711

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)
19 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
19 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
19 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
08 Feb 2017 AA Audit exemption subsidiary accounts made up to 24 April 2016
15 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
15 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
15 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
19 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
18 Oct 2016 AP01 Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
02 Feb 2016 AA Audit exemption subsidiary accounts made up to 26 April 2015
24 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/04/15
24 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/04/15
24 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/04/15
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
03 Feb 2015 AA Audit exemption subsidiary accounts made up to 27 April 2014
28 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/14
28 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/04/14
28 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/04/14
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
03 Feb 2014 TM02 Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013
03 Feb 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013