74 WESTGATE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

19/11/2419 November 2024 Appointment of Mrs Beverley Ann Tucker-Howard as a director on 2024-11-13

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to 74 Westgate Chichester West Sussex PO19 3HH on 2024-04-03

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

22/02/2422 February 2024 Director's details changed for Ms Diana Forrest on 2024-02-22

View Document

03/01/243 January 2024 Appointment of Ms Diana Forrest as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Termination of appointment of Jean Mary Heffer as a director on 2023-11-30

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/02/2221 February 2022 Termination of appointment of Leonie Thorne Thorne as a director on 2022-02-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCLAREN

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WRAIGHT / 01/01/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID ANCKORN / 26/11/2015

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED COLIN DAVID ANCKORN

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MCLAREN / 01/01/2015

View Document

05/02/155 February 2015 DIRECTOR APPOINTED ELIZABETH MARGARET MCLAREN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR AVA KIRBY

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVA ROSEMARY KIRBY / 31/12/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIA MCAULEY / 31/12/2012

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MRS MIA MCAULEY

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARGOT KINTON

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVIS ROSEMARY KIRBY / 28/02/2011

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MRS AVIS ROSEMARY KIRBY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS KIRBY

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONIE THORN / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH WRAIGHT / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT HANNA KINTON / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY HEFFER / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CALLENFELS / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KIRBY / 28/02/2010

View Document

01/12/091 December 2009 DIRECTOR APPOINTED LEONIE THORN

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUTH STANILAND

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED JEAN MARY HEFFER

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY RUTH STANILAND

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ADAMS

View Document

19/03/0919 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 SECRETARY APPOINTED PENELOPE JANE CALLENFELS LOGGED FORM

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY APPOINTED PENELOPE JANE CALLENFELS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED SALLY ELIZABETH WRAIGHT

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR VIVIENNE ROLFE

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 17 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1LG

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 74 WESTGATE CHICHESTER WEST SUSSEX PO19 3HH

View Document

09/07/999 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/953 March 1995 SECRETARY RESIGNED

View Document

28/02/9528 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company