GATEBRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
20/09/1520 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
180-186 KING'S CROSS ROAD
LONDON
WC1X 9DE

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
UNITED KINGDOM

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR. RICHARD PETER HAZZARD

View Document

23/01/1223 January 2012 CORPORATE SECRETARY APPOINTED MAYSIDE SECRETARIES LTD

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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