Advanced company searchLink opens in new window

WESTGATE PARK CARDIFF LIMITED

Company number 03215930

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)
24 Apr 2015 AA Accounts for a small company made up to 31 July 2014
01 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
22 Apr 2014 AA Accounts for a small company made up to 31 July 2013
16 Apr 2014 MR01 Registration of charge 032159300012
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Apr 2014 MR01 Registration of charge 032159300013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
22 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
01 May 2013 AA Full accounts made up to 31 July 2012
12 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 11
12 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 10
22 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 31 July 2011
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from Cromwell House 1-3 Fitzalan Place Cardiff CF24 0ED on 30 March 2011
01 Feb 2011 AA Full accounts made up to 31 July 2010
19 Jan 2011 TM01 Termination of appointment of Philip Morgan as a director
09 Sep 2010 TM01 Termination of appointment of Robert Hodge as a director
24 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Rowland John Roberts on 22 June 2010
19 May 2010 AA Full accounts made up to 31 July 2009
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 9
24 Jun 2009 363a Return made up to 22/06/09; full list of members
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 7
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 8
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6