GATEFERN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-11-30

View Document

12/12/2412 December 2024 Second filing of Confirmation Statement dated 2024-09-09

View Document

10/12/2410 December 2024 Notification of Cheryl Phipps as a person with significant control on 2024-10-22

View Document

10/12/2410 December 2024 Director's details changed for Cheryl Phipps on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Cheryl Phipps on 2024-12-10

View Document

10/12/2410 December 2024 Cessation of Brian Thomas Phipps as a person with significant control on 2024-10-22

View Document

10/12/2410 December 2024 Termination of appointment of Brian Thomas Phipps as a director on 2024-12-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

22/10/2422 October 2024 Notification of Brian Thomas Phipps as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Cessation of Brian Thomas Phipps as a person with significant control on 2024-10-22

View Document

21/10/2421 October 2024 Change of details for Mrs Cheryl Phipps as a person with significant control on 2024-10-21

View Document

11/09/2411 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Change of details for Mrs Cheryl Phipps as a person with significant control on 2024-01-29

View Document

13/02/2413 February 2024 Cessation of Wendy Phipps as a person with significant control on 2024-01-29

View Document

13/02/2413 February 2024 Director's details changed for Cheryl Phipps on 2024-01-29

View Document

13/02/2413 February 2024 Notification of Cheryl Phipps as a person with significant control on 2024-01-29

View Document

09/02/249 February 2024 Appointment of Mr Brian Thomas Phipps as a director on 2024-01-29

View Document

09/02/249 February 2024 Appointment of Miss Wendy Phipps as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Wendy Phipps as a director on 2024-01-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-11-30

View Document

21/04/2321 April 2023 Previous accounting period extended from 2022-09-30 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL PHIPPS / 01/06/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM TOWN HALL CHAMBERS 148 HIGH STREET HERNE BAY KENT CT6 5NW

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MISS WENDY PHIPPS

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP GAMBRILL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 11/09/2015

View Document

11/09/1511 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL PHIPPS / 30/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL PHIPPS / 06/09/2010

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS; AMEND

View Document

01/05/091 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 5 LADYWOOD ROAD STURRY CANTERBURY KENT CT2 0LB

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 7 HAMILTON ROAD DOVER KENT CT17 0DB

View Document

25/09/0225 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 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