GATEBRIDGE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Kirsty Thorley as a secretary on 2023-02-22

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/01/2330 January 2023 Registered office address changed from C/O Rory Mack Associates Holly House 37 March Parade Newcastle-Under-Lyme Staffordshire ST5 1BT England to C/O Rory Mack Associates Holly House 37 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1BT on 2023-01-30

View Document

21/11/2221 November 2022 Appointment of Mr Gaetano Volpe as a director on 2022-04-01

View Document

14/11/2214 November 2022 Appointment of Kirsty Thorley as a secretary on 2022-11-09

View Document

14/11/2214 November 2022 Registered office address changed from 8 Beaumont Court, the Bridle Path Newcastle ST5 3TQ England to C/O Rory Mack Associates Holly House 37 March Parade Newcastle-Under-Lyme Staffordshire ST5 1BT on 2022-11-14

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR GREGORY FERN

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 9 BEAUMONT COURT THE BRIDLE PATH NEWCASTLE STAFFORDSHIRE ST5 3TQ

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM
9 BEAUMONT COURT
THE BRIDLE PATH
NEWCASTLE
STAFFORDSHIRE
ST5 3TQ

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROOKES

View Document

22/10/1622 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKES

View Document

16/10/1616 October 2016 SECRETARY APPOINTED MR MICHAEL EDWARD BROOKES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM
213 SEABRIDGE LANE
NEWCASTLE
STAFFORDSHIRE
ST5 3LS

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 213 SEABRIDGE LANE NEWCASTLE STAFFORDSHIRE ST5 3LS

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/07/146 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 SECRETARY APPOINTED MR MICHAEL JONES

View Document

23/03/1423 March 2014 DIRECTOR APPOINTED MISS LORRAINE BAKER

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM
6 BEAUMONT COURT THE BRIDLE PATH SEABRIDGE
NEWCASTLE
STAFFORDSHIRE
ST5 3TQ

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARPER

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM 6 BEAUMONT COURT THE BRIDLE PATH SEABRIDGE NEWCASTLE STAFFORDSHIRE ST5 3TQ

View Document

08/03/148 March 2014 DIRECTOR APPOINTED MR MICHAEL JONES

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, DIRECTOR LYNNE DOBELL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BROOKES / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE DOBELL / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY HARPER / 30/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1 BEAUMONT COURT THE BRIDLE PATH SEABRIDGE NEWCASTLE STAFFORDSHIRE ST5 3TQ

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY LORRAINE TALBOT

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR LORRAINE TALBOT

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED LYNNE DOBELL

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED MICHAEL BROOKES

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 12/10/04; CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 10 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EL

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 12/10/97; CHANGE OF MEMBERS

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/9420 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/09/9420 September 1994 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 FIRST GAZETTE

View Document

24/02/9324 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/02/9317 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/01/93

View Document

20/11/9220 November 1992 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 EXEMPTION FROM APPOINTING AUDITORS 07/09/91

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 25 STREATHAM VALE LONDON SW16

View Document

16/11/8916 November 1989 ALTER MEM AND ARTS 12/10/89

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 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