Advanced company searchLink opens in new window

WESTMEDE CHURCHGATE LTD

Company number 10107006

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 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 30 June 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 June 2020
30 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 30 June 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 PSC05 Change of details for Westmede Properties Ltd as a person with significant control on 18 August 2020
19 Aug 2020 PSC07 Cessation of Magna Asset Management Limited as a person with significant control on 18 August 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Aug 2019 AD01 Registered office address changed from C/O C/O Magna Asset Management Ltd Berkeley Square House First Floor Berkeley Square London W1J 6BD England to 3rd Floor 114a Cromwell Road London SW7 4AG on 8 August 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
05 Jun 2019 TM01 Termination of appointment of Christopher John Madelin as a director on 23 May 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
19 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Kelmscott Hattingley Road Medstead Alton Hampshire GU34 5NQ England to C/O C/O Magna Asset Management Ltd Berkeley Square House First Floor Berkeley Square London W1J 6BD on 11 January 2017
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 100.00