WESTGATE PROPERTY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

11/04/2311 April 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

23/02/2323 February 2023 Removal of liquidator by creditors

View Document

13/02/2313 February 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to 7th Floor 21 Lombard Street London EC3V 9AH on 2023-02-13

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-14

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Statement of affairs

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Registered office address changed from Suite 4 , 3-5 Hyde Road Watford WD17 4WP England to 58 Hugh Street London SW1V 4ER on 2022-02-01

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

25/09/2125 September 2021 Notification of Julian Anthony Radley as a person with significant control on 2021-09-24

View Document

25/09/2125 September 2021 Cessation of Nikunjkumar Mahendrabhai as a person with significant control on 2021-09-24

View Document

25/09/2125 September 2021 Termination of appointment of Nikunjkumar Mahedndrabhai as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Mr Julian Anthony Radley as a director on 2021-09-24

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 235 EDGWAREBURY LANE EDGWARE HA8 8QJ ENGLAND

View Document

29/12/1829 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKUNJKUMAR MAHENDRABHAI

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED MR NIKUNJKUMAR MAHEDNDRABHAI

View Document

29/12/1829 December 2018 CESSATION OF JULIAN ANTHONY RADLEY AS A PSC

View Document

29/12/1829 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN RADLEY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM SINCKOT HOUSE 211 STATION ROAD HARROW HA1 2TP ENGLAND

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAJESH CHECHANI

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE SELT

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR WAYNE SELT

View Document

24/01/1724 January 2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JULIAN ANTHONY RADLEY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR AARON RADLEY

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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