CARDIFF GATE MANAGEMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

15/07/2515 July 2025 NewRegistered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15

View Document

22/04/2522 April 2025 Termination of appointment of Kevin John Pearson as a director on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

08/10/248 October 2024 Appointment of Mr Robert John William Wotherspoon as a director on 2024-09-30

View Document

08/10/248 October 2024 Termination of appointment of Andrew Reginald Bolt as a director on 2024-09-30

View Document

08/10/248 October 2024 Appointment of Mr John Alistair Dempsey as a director on 2024-09-30

View Document

23/03/2423 March 2024 Accounts for a small company made up to 2023-10-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-10-31

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-06-16

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-10-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-10-31

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

10/11/1410 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR KEVIN JOHN PEARSON

View Document

02/07/132 July 2013 SECRETARY APPOINTED MR KEVIN JOHN PEARSON

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

12/11/1212 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/11/1114 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

12/12/0912 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REGINALD BOLT / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 CURREXT FROM 30/09/2008 TO 31/10/2008

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 APP FOR SHARES/SHARE CE 16/01/03

View Document

16/11/0216 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: CEDAR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RD

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: PRENNAU HOUSE COPSE WALK CARDIFF GATE BUSINESS PARK CARDIFF CF23 8XH

View Document

02/02/012 February 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 02/02/01

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 RETURN MADE UP TO 27/11/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/97

View Document

13/08/9713 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information