GATE HOUSE COURSES AND CONFERENCES LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 ADOPT ARTICLES 03/11/2014

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

26/07/1226 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

08/07/118 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 CORPORATE SECRETARY APPOINTED RE SECRETARIES LIMITED

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY RIB SECRETARIES LIMITED

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN COWDEN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIXON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LESLIE DIXON

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
REED ELSEVIER (UK) LIMITED
25 VICTORIA STREET
LONDON SW1H 0EX

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/08/028 August 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
8 BAKER STREET
LONDON
W1M 1DA

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 AUDITOR'S RESIGNATION

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 AUDITOR'S RESIGNATION

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 AUDITOR'S RESIGNATION

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM:
12 CHARTERHOUSE SQUARE
LONDON
EC1M 6AX

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM:
ST BARTHOLOMEWS HOSPITAL
MEDICAL COLLEGE,
CHARTERHOUSE SQUARE
LONDON EC1M 6BQ

View Document

12/03/9612 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 AUDITOR'S RESIGNATION

View Document

09/03/959 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95 FROM:
THE GATE HOUSE
ST BARTHOLOMEWS HOSPITAL
WEST SMITHFIELD
LONDON EC1A 7BE

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 AUDITOR'S RESIGNATION

View Document

08/06/948 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/05/9410 May 1994 COMPANY NAME CHANGED
BART'S CONFERENCES LIMITED
CERTIFICATE ISSUED ON 11/05/94

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED
CLERKENWELL CONFERENCES LIMITED
CERTIFICATE ISSUED ON 19/05/93

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 AUDITOR'S RESIGNATION

View Document

11/03/9311 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 AUDITOR'S RESIGNATION

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM:
25 ROMAN ROAD
BETHNAL GREEN
LONDON
E2 0HU

View Document

17/12/9017 December 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM:
25 ROMAN ROAD
LONDON
E2 OHU

View Document

03/02/893 February 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