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)
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 95,900.01
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 PSC05 Change of details for Horizon Capital Ii Gp Llp as a person with significant control on 29 September 2021
13 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
09 Jun 2021 PSC02 Notification of Horizon Capital Ii Gp Llp as a person with significant control on 27 May 2021
09 Jun 2021 PSC07 Cessation of Horizon Capital 2018 Limited Partnership as a person with significant control on 27 May 2021
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 MA Memorandum and Articles of Association
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 95,400.01
10 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 19/03/2021
10 Apr 2021 SH02 Sub-division of shares on 19 March 2021
06 Apr 2021 AP01 Appointment of Mrs Nikki Sandham as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Mr James Andrew Tizzard as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Mr Matthew Charles Reeve as a director on 1 April 2021
06 Apr 2021 AP01 Appointment of Mr Andrew Charles Roberts as a director on 1 April 2021
06 Apr 2021 PSC05 Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 1 April 2021
06 Apr 2021 AP01 Appointment of Mr Lee Darren Shorten as a director on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to Unit E2 18 Knowl Piece Wilbury Way Hitchin SG4 0TY on 1 April 2021
22 Mar 2021 TM01 Termination of appointment of Richard Geraint Wilkey as a director on 19 March 2021
22 Mar 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
22 Mar 2021 PSC07 Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 19 March 2021
22 Mar 2021 PSC02 Notification of Horizon Capital 2018 Limited Partnership as a person with significant control on 19 March 2021
22 Mar 2021 AP01 Appointment of Mr Simon John Hitchcock as a director on 19 March 2021
22 Mar 2021 AP01 Appointment of Mr Matthew David Andrew Morris as a director on 19 March 2021