NORWOOD WESTGATE LIMITED

Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, England
StatusACTIVE
Company No.12281322
CategoryPrivate Limited Company
Incorporated25 Oct 2019
Age4 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

NORWOOD WESTGATE LIMITED is an active private limited company with number 12281322. It was incorporated 4 years, 8 months, 14 days ago, on 25 October 2019. The company address is Helios 47 Isabella Road Helios 47 Isabella Road, Leeds, LS25 2DY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mr Timothy Willans Schofield

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-16

Officer name: Mr Jonathan Wharam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-16

Old address: 32-34 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom

New address: Helios 47 Isabella Road Garforth Leeds LS25 2DY

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wharam

Appointment date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jeremy Corban

Termination date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Whitaker

Termination date: 2023-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Neil Tomlinson

Termination date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Whitaker

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Whitaker

Termination date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Michael Whitaker

Cessation date: 2021-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Norwood Homes Westgate Llp

Notification date: 2021-07-20

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Jeremy Corban

Appointment date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122813220002

Charge creation date: 2020-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122813220004

Charge creation date: 2020-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122813220003

Charge creation date: 2020-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122813220005

Charge creation date: 2020-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122813220001

Charge creation date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Jeremy Corban

Termination date: 2020-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Incorporation company

Date: 25 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49 WALDEMAR AVENUE LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:10359039
Status:ACTIVE
Category:Private Limited Company

ARLOVS BAGERI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09775265
Status:ACTIVE
Category:Private Limited Company

MARINA VIEW KINGSWEAR LIMITED

PETITOR HOUSE THOMAS WESTCOTT CHARTERED ACCOUNTANTS,TORQUAY,TQ2 7TD

Number:02646704
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MERVYN BEASLEY DRIVER TRAINING LIMITED

59 WILLOW DRIVE,BICESTER,OX26 3XF

Number:10380039
Status:ACTIVE
Category:Private Limited Company

PULTENEY HOMES LIMITED

THE OLD POST OFFICE,BATH,BA2 6NZ

Number:10635504
Status:ACTIVE
Category:Private Limited Company

RHUBARB HOME LIMITED

4 BEAU STREET,BATH,BA1 1QY

Number:08705189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source