WESTGATE HOUSE MANAGEMENT (SWAFFHAM) LIMITED
Company number 09753597
- Company Overview for WESTGATE HOUSE MANAGEMENT (SWAFFHAM) LIMITED (09753597)
- Filing history for WESTGATE HOUSE MANAGEMENT (SWAFFHAM) LIMITED (09753597)
- People for WESTGATE HOUSE MANAGEMENT (SWAFFHAM) LIMITED (09753597)
- More for WESTGATE HOUSE MANAGEMENT (SWAFFHAM) LIMITED (09753597)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
25 Apr 2024 | AD01 | Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH England to C/O Azoth Solutions Ltd Jonathan Scott Hall Thorpe Road, Norwich Norfolk NR1 1UH on 25 April 2024 | |
29 Dec 2023 | AP01 | Appointment of Mr David Hays as a director on 29 December 2023 | |
29 Dec 2023 | AP01 | Appointment of Mrs Kerry Clayden as a director on 29 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Leander Anita Gray as a director on 11 December 2023 | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
09 Feb 2022 | AD01 | Registered office address changed from 376 Wootton Road King's Lynn PE30 3EA England to 30 Market Place Swaffham Norfolk PE37 7QH on 9 February 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
28 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
10 Jul 2020 | TM01 | Termination of appointment of Kenneth Ernest Perkins as a director on 3 July 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Ms Pamela Elizabeth Richardson on 18 February 2020 | |
08 Feb 2020 | CH01 | Director's details changed for Mr Stephen Anthony Mccrystal on 8 February 2020 | |
08 Feb 2020 | CH01 | Director's details changed for Ms Debra Ann Haworth on 8 February 2020 | |
08 Feb 2020 | CH01 | Director's details changed for Mrs Leander Anita Gray on 8 February 2020 | |
08 Feb 2020 | CH01 | Director's details changed for Mr Kenneth Ernest Perkins on 8 February 2020 | |
08 Feb 2020 | CH01 | Director's details changed for Miss Stephanie Roxanne Wicks on 8 February 2020 |