FLETCHWORTH GATE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 First Gazette notice for compulsory strike-off

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR TARIQ ABDUL KHADER

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/12/2012 December 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF PSC STATEMENT ON 24/04/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/04/1828 April 2018 CESSATION OF MARVIN RICE AS A PSC

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR PHILIP ANDREW DENNIS

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR GARETH HUW EVANS

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM ISAACS

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 89 WARDOUR STREET LONDON W1F 0UB ENGLAND

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARKS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALKER

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ADAM ISAACS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR HAMILTON BLAND

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARY FROST

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

05/12/155 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANSFIELD

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SANJAY SETHI

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 1ST FLOOR PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3DL

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR SANJAY SETHI

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR MICHAEL DANIEL MARKS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR SAMUEL ANDREW WALKER

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK OVENS

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HAVERY

View Document

06/05/156 May 2015 SECTION 519

View Document

15/04/1515 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH HORNBUCKLE

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 6TH FLOOR CLARENDON HOUSE 12 CLIFFORD STREET LONDON W1S 2LL UNITED KINGDOM

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK HAVERY / 06/12/2014

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS OVENS / 06/12/2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARNETT

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM LYNTON HOUSE FOXHOLE ROAD ACKHURST PARK CHORLEY LANCASHIRE PR7 1NY

View Document

03/11/143 November 2014 SECRETARY APPOINTED MRS SARAH MICHAELLA HORNBUCKLE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR MARK DOUGLAS OVENS

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HOLDEN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEMMINGS

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JAMES MARK HAVERY

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHINERY

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHINERY

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR HAMILTON EDWIN BLAND

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SONYA GARNETT / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN STANSFIELD / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GAIL CHINERY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FROST / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BENJAMIN WHITE / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LEE HEMMINGS / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HOLDEN / 19/11/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HAMBLIN

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED GARY THOMAS ARTHUR FROST

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED VICTORIA GAIL CHINERY

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN CHINERY

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 42 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1DF

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/06/014 June 2001

View Document

04/06/014 June 2001

View Document

04/06/014 June 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000

View Document

20/04/0020 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/04/9922 April 1999

View Document

22/04/9922 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999

View Document

14/10/9814 October 1998

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 09/12/96

View Document

14/01/9714 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/96

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 03/12/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 39 CRAVEN STREET LONDON WC2N 5NG

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 EXEMPTION FROM APPOINTING AUDITORS 29/09/92

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 38 CRAVEN STREET LONDON WC2N 5NG

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: 25 HILL STREET LONDON W1X 7FB

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 CONVERSION 10/04/90

View Document

02/05/902 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HF

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/906 April 1990 COMPANY NAME CHANGED INTERCEDE 786 LIMITED CERTIFICATE ISSUED ON 09/04/90

View Document

17/11/8917 November 1989 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