FLETCHER GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

08/06/218 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

28/09/2028 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2020

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR ALEXANDER DANIEL LEE

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 19/07/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 19/07/2019

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWE

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR EDWARD AZOUZ

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR JEFFREY AZOUZ

View Document

05/02/155 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ELLIOTT

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 01/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ELLIOTT / 01/04/2014

View Document

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR PHILIP EDWARD ROWE

View Document

25/05/1225 May 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/09/111 September 2011 ENTER AGREEMENT, COMPANY BUSINESS 13/06/2011

View Document

01/09/111 September 2011 ENTER AGREEMENT, COMPANY BUSINESS 13/06/2011

View Document

02/02/112 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR ENRIQUE ELLIOTT

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR ENRIQUE ELLIOTT

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR ENRIQUE ELLIOTT

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ENRIQUE ELLIOTT

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB

View Document

03/03/093 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD LEE / 30/11/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD AZOUZ

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ROBERT TREVOR SPENCER YORKE-STARKEY

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/01/06; NO CHANGE OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 10 DOVER STREET LONDON W1S 4LQ

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 10 LONDON MEWS LONDON W2 1HY

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/01/0310 January 2003 ALLOTMENT OF SHARES 20/12/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 10 DOVER STREET LONDON W1S 4LQ

View Document

13/09/0213 September 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 6 ALBERMARLE STREET LONDON W1X 3HF

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 COMPANY NAME CHANGED WILLOUGHBY (323) LIMITED CERTIFICATE ISSUED ON 04/05/01

View Document

19/01/0119 January 2001 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