GATEBECK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

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

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Registered office address changed from 51-55 Craig Plaza, 51-55 Fountain Street Belfast BT1 5EB Northern Ireland to 11th Floor, East Tower Lanyon Place Belfast BT1 3LP on 2021-07-26

View Document

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

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O RSM NORTHERN IRELAND NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

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

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, 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

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM C/O WILLIAM EWART PROPERTIES THE LINENHALL, 7TH FLOOR 32-38 LINENHALL STREET BELFAST BT2 8BG

View Document

16/11/1516 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

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

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY NICK REID

View Document

16/12/1316 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

07/12/127 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CREIGHTON / 13/06/2011

View Document

13/12/1113 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/12/1014 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

05/01/105 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 01/10/2009

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/10/0824 October 2008 23/10/08 ANNUAL RETURN SHUTTLE

View Document

22/09/0822 September 2008 0000

View Document

16/04/0816 April 2008 UPDATED MEM AND ARTS

View Document

16/04/0816 April 2008 SPECIAL/EXTRA RESOLUTION

View Document

01/04/081 April 2008 UPDATED MEM AND ARTS

View Document

01/04/081 April 2008 SPECIAL/EXTRA RESOLUTION

View Document

20/03/0820 March 2008 0000

View Document

25/02/0825 February 2008 CHANGE IN SIT REG ADD

View Document

25/02/0825 February 2008 CHANGE OF DIRS/SEC

View Document

25/02/0825 February 2008 CHANGE OF DIRS/SEC

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information