CROYDON-GATEWAY DEVELOPMENT COMPANY LIMITED



Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MISS RIA VAVAKIS

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA DAVIDSON

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/12/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MR JOHN ALEXANDER SPEDDING

View Document

20/09/1320 September 2013 SECRETARY APPOINTED ANDREA NATALIE DAVIDSON

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY SCHRODERS CORPORATE SECRETARY LIMITED

View Document

22/03/1322 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 31/12/12 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR LAURENCE JOHN DOWLING

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER LEES

View Document

10/09/1210 September 2012 CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY MELANIE STONER

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE NORTON / 14/04/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARCHIBALD CRAIG / 14/03/2012

View Document

05/03/125 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 07/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 07/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN WALMESEY WALFORD / 07/01/2012

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN WALMESEY WALFORD / 07/01/2011

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 14/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARCHIBALD CRAIG / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN WALMESEY WALFORD / 17/02/2010

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 23/10/2009

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ROGER LEES

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MELANIE NORTON

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN LEES / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 01/10/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document



24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM:
KINNAIRD HOUSE
1 PALL MALL EAST
LONDON
SW1Y 5AZ

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
8 SUFFOLK STREET
LONDON
SW1Y 4HG

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/024 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/11/024 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 EXEMPTION FROM APPOINTING AUDITORS 14/12/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM:
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4JL

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 VARYING SHARE RIGHTS AND NAMES 23/02/98

View Document

06/03/986 March 1998 ADOPT MEM AND ARTS 23/02/98

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 ALTER MEM AND ARTS 27/01/98

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 COMPANY NAME CHANGED
DOCKFOLD LIMITED
CERTIFICATE ISSUED ON 06/02/98

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM:
120 EAST ROAD
LONDON
N1 6AD

View Document

29/01/9829 January 1998 ADOPT MEM AND ARTS 26/01/98

View Document

07/01/987 January 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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