WESTGATE HOTEL LIMITED

06823558
SEABREEZE COTTAGE VICTORIA WAY WINCHELSEA BEACH WINCHELSEA TN36 4NH

Documents

Documents
Date Category Description Pages
27 Jun 2024 resolution Resolution 3 Buy now
26 Jun 2024 incorporation Memorandum Articles 13 Buy now
25 Mar 2024 accounts Annual Accounts 10 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 10 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 8 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 officers Appointment of secretary (Miss Nina Morley) 2 Buy now
03 Mar 2020 officers Termination of appointment of secretary (Alpeshkumar Hirabhai Parmar) 1 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
16 Jul 2019 officers Appointment of secretary (Mr Alpeshkumar Hirabhai Parmar) 2 Buy now
16 Jul 2019 officers Termination of appointment of secretary (Christopher John Amor) 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
13 Dec 2017 mortgage Registration of a charge 29 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jan 2017 accounts Annual Accounts 13 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 officers Change of particulars for director (Mr Alexander Edward Vadim Clarke) 2 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 5 Buy now
01 Apr 2014 officers Appointment of secretary (Mr Christopher John Amor) 2 Buy now
01 Apr 2014 officers Termination of appointment of secretary (Kirk Jones) 1 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Change of particulars for director (Mrs Katherine Louise Giles Clarke) 2 Buy now
10 Feb 2014 officers Change of particulars for director (Mr Alexander Edward Vadim Clarke) 2 Buy now
10 Dec 2013 accounts Annual Accounts 5 Buy now
15 May 2013 officers Termination of appointment of director (Kenneth Aylmer) 1 Buy now
24 Feb 2013 annual-return Annual Return 6 Buy now
24 Feb 2013 officers Change of particulars for director (Mr Alexander Edward Vadim Clarke) 2 Buy now
24 Feb 2013 officers Change of particulars for director (Mrs Katherine Louise Giles Clarke) 2 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
02 Mar 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2011 annual-return Annual Return 6 Buy now
17 Nov 2010 accounts Annual Accounts 5 Buy now
19 Oct 2010 officers Change of particulars for director (Mr Kenneth Malcolm Aylmer) 2 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 mortgage Particulars of a mortgage or charge 10 Buy now
28 Jul 2009 officers Secretary appointed mr kirk jones 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 10 lonsdale gardens tunbridge wells TN1 1NU united kingdom 1 Buy now
18 Mar 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
18 Feb 2009 incorporation Incorporation Company 20 Buy now