Advanced company searchLink opens in new window

WESTGATE TOPCO LIMITED

Company number 13120864

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)
12 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 6 January 2025
27 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2024
  • GBP 153,949.029
27 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2024
  • GBP 143,002.01
23 Jan 2025 CS01 06/01/25 Statement of Capital gbp 153949.029
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/02/2025
14 Jan 2025 MA Memorandum and Articles of Association
14 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2025 SH08 Change of share class name or designation
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 11 December 2024
  • GBP 119,753.21
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2025.
12 Dec 2024 AP01 Appointment of Duncan Charles Gooding as a director on 13 November 2024
11 Dec 2024 TM01 Termination of appointment of Lee Darren Shorten as a director on 25 July 2024
03 Sep 2024 RP04TM01 Second filing for the termination of Allen John Browning as a director
16 Aug 2024 AP01 Appointment of Ian Philip Kelly as a director on 17 June 2024
14 Aug 2024 TM01 Termination of appointment of Allen John Browning as a director on 5 August 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/24.
23 Apr 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Feb 2024 TM01 Termination of appointment of Nikki Sandham as a director on 30 January 2024
01 Feb 2024 AP01 Appointment of Ms. Michelle Van Lelyveld as a director on 30 January 2024
01 Feb 2024 AP01 Appointment of Mr Allen John Browning as a director on 30 January 2024
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
08 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2024 MA Memorandum and Articles of Association
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 153,002.01
19 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
06 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association