GATEBECK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
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 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
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 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
16/11/1516 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, SECRETARY NICK REID |
16/12/1316 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
01/08/131 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
07/12/127 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
21/06/1221 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
13/12/1113 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CREIGHTON / 13/06/2011 |
13/12/1113 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
03/11/113 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
14/12/1014 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
08/11/108 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
05/01/105 January 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 01/10/2009 |
16/11/0916 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
24/10/0824 October 2008 | 23/10/08 ANNUAL RETURN SHUTTLE |
22/09/0822 September 2008 | 0000 |
16/04/0816 April 2008 | UPDATED MEM AND ARTS |
16/04/0816 April 2008 | SPECIAL/EXTRA RESOLUTION |
01/04/081 April 2008 | UPDATED MEM AND ARTS |
01/04/081 April 2008 | SPECIAL/EXTRA RESOLUTION |
20/03/0820 March 2008 | 0000 |
25/02/0825 February 2008 | CHANGE IN SIT REG ADD |
25/02/0825 February 2008 | CHANGE OF DIRS/SEC |
25/02/0825 February 2008 | CHANGE OF DIRS/SEC |
23/10/0723 October 2007 | 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