CRINDAU GATEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Satisfaction of charge 054886480006 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 054886480007 in full

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

31/10/2331 October 2023 Change of details for Mr Michael James Taylor as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Michael James Taylor on 2023-10-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/06/2323 June 2023 Change of details for Midshires Estates Limited as a person with significant control on 2022-09-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 16/07/2018

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDSHIRES ESTATES LIMITED

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 16/07/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TAYLOR / 11/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TAYLOR / 11/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES TAYLOR

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054886480007

View Document

27/06/1327 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 14 ST. THOMAS STREET BRISTOL BS1 6JJ ENGLAND

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TAYLOR

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR MICHAEL JAMES TAYLOR

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANN PULTENEY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE PULTENEY

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY ANN PULTENEY

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

11/05/1311 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054886480006

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

10/09/1210 September 2012 SECTION 519

View Document

03/08/123 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE, CLIFTON BRISTOL BS8 1RU

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

13/07/1113 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET PULTENEY / 23/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN ANDERSON PULTENEY / 23/06/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARGARET PULTENEY / 23/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/06/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/07/05

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information