GATE SECURITIES LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Termination of appointment of Luke Anthony Edwards as a director on 2023-08-29

View Document

17/10/2317 October 2023 Termination of appointment of Charles Alexander Edwards as a director on 2023-08-29

View Document

17/10/2317 October 2023 Termination of appointment of Gemma Louise Edwards as a director on 2023-08-29

View Document

17/10/2317 October 2023 Termination of appointment of Oliver Mark Edwards as a director on 2023-08-29

View Document

17/10/2317 October 2023 Termination of appointment of Anna Joan Edwards as a director on 2023-08-29

View Document

17/10/2317 October 2023 Appointment of Mrs Sarah Marie Bills as a director on 2023-08-29

View Document

17/10/2317 October 2023 Appointment of Mr Jonathan Paul Kirby as a director on 2023-08-29

View Document

17/10/2317 October 2023 Appointment of Amity Ltd as a director on 2023-08-29

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Nichola Anne Ticehurst as a secretary on 2021-07-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA, LOUISE EDWARDS / 17/07/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS GEMMA, LOUISE EDWARDS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEANEY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR LUKE ANTHONY EDWARDS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLA TICEHURST

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR CHARLES ALEXANDER EDWARDS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MS ANNA JOAN EDWARDS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR OLIVER MARK EDWARDS

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR DAVID MICHAEL HEANEY

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS NICHOLA ANNE TICEHURST

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029560950011

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES EDWARDS / 28/07/2014

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MRS NICHOLA ANNE TICEHURST

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY EDWARDS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY ROSE EDWARDS

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EDWARDS / 05/08/2010

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM SPOFFORTHS DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/04/088 April 2008 SECRETARY APPOINTED MRS TRACEY ROSE EDWARDS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER FOSTER

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY PETER FOSTER

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 AUDITOR'S RESIGNATION

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: 22-26 ALBERT EMBANKMENT LONDON SE1 7TE

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 EXEMPTION FROM APPOINTING AUDITORS 30/05/96

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 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