GATCH PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Registered office address changed from 18 Russell Road London W14 8HW to 18 Russell Road London W14 8HU on 2023-03-07 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Micro company accounts made up to 2021-03-31 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates |
11/08/2111 August 2021 | Cessation of Lynn Paula Gatch as a person with significant control on 2021-08-10 |
11/08/2111 August 2021 | Change of details for Eric Ian Gatch as a person with significant control on 2021-08-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN GATCH |
17/10/1917 October 2019 | 09/10/19 STATEMENT OF CAPITAL GBP 100 |
17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE GATCH |
17/10/1917 October 2019 | CESSATION OF MILAN NEDELJKOVIC AS A PSC |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILAN NEDELJKOVIC |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / ERIC IAN GATCH / 13/04/2018 |
17/04/1817 April 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 4 |
13/04/1813 April 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 1 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
17/12/1317 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
07/12/127 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
06/04/116 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
23/12/1023 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
27/07/1027 July 2010 | FIRST GAZETTE |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN PAULA GATCH / 25/03/2010 |
24/07/1024 July 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC IAN GATCH / 25/03/2010 |
27/05/0927 May 2009 | DIRECTOR APPOINTED LYNN PAULA GATCH |
27/05/0927 May 2009 | DIRECTOR APPOINTED ERIC IAN GATCH |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
26/05/0926 May 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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