GATEWAY PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
04/09/234 September 2023 | Registration of charge 070129730007, created on 2023-09-04 |
26/04/2326 April 2023 | Satisfaction of charge 070129730003 in full |
26/04/2326 April 2023 | Satisfaction of charge 070129730002 in full |
26/04/2326 April 2023 | Satisfaction of charge 070129730001 in full |
24/04/2324 April 2023 | Registration of charge 070129730006, created on 2023-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-09 with updates |
30/09/2130 September 2021 | Registration of charge 070129730005, created on 2021-09-22 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DEAN / 22/01/2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTONY JOHN DEAN / 22/01/2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070129730003 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070129730002 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070129730001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
06/05/156 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/09/1424 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
02/04/142 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/10/139 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
03/10/133 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
25/09/1225 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
30/08/1130 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/12/1015 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
01/10/101 October 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN DEAN / 17/12/2009 |
24/12/0924 December 2009 | REGISTERED OFFICE CHANGED ON 24/12/2009 FROM COTTIS HOUSE LOCKS HILL ROCHFORD ESSEX SS4 1BB UK |
10/11/0910 November 2009 | CURRSHO FROM 30/09/2010 TO 31/03/2010 |
22/09/0922 September 2009 | DIRECTOR APPOINTED ANTONY JOHN DEAN |
21/09/0921 September 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
08/09/098 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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