Advanced company searchLink opens in new window

WESTWOOD POINT (THANET) MANAGEMENT COMPANY LIMITED

Company number 12334051

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)
18 Jun 2024 AA Accounts for a dormant company made up to 30 November 2023
21 Mar 2024 AD01 Registered office address changed from Lees House, 21-33 Dyke Road Dyke Road Brighton BN1 3FE England to C/O Gateway Property Management Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 21 March 2024
21 Mar 2024 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 1 March 2024
21 Mar 2024 TM02 Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 1 March 2024
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
05 Sep 2023 TM01 Termination of appointment of Craig Colin Covell as a director on 23 August 2023
19 Jun 2023 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 13 June 2023
19 Jun 2023 AP04 Appointment of Stiles Harold Williams Partnership Llp as a secretary on 13 June 2023
19 Jun 2023 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Lees House, 21-33 Dyke Road Dyke Road Brighton BN1 3FE on 19 June 2023
30 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
02 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
25 Feb 2021 PSC02 Notification of Linden Limited as a person with significant control on 25 February 2021
25 Feb 2021 AP01 Appointment of Martyn Trevor Flood as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Alex Paul Jordan as a director on 25 February 2021
25 Feb 2021 PSC07 Cessation of Alex Paul Jordan as a person with significant control on 25 February 2021
25 Feb 2021 AP01 Appointment of Brendan Ronald William Evans as a director on 25 February 2021
13 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from 2nd Floor 3000 Cathedral Square Cathedral Hill Guildford GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ on 1 April 2020
26 Nov 2019 NEWINC Incorporation