GATE INN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 STATEMENT BY DIRECTORS

View Document

08/08/188 August 2018 SOLVENCY STATEMENT DATED 02/08/18

View Document

08/08/188 August 2018 SHARE PREMIUM A/C BE REDUCED 02/08/2018

View Document

08/08/188 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 51

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKES / 01/07/2013

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE LOUNDS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1121 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKES / 20/05/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 SHARES AGREEMENT OTC

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED HLW 158 LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

20/05/0220 May 2002 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