GATEFORTH PARK LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/12/178 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/10/1711 October 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS WILSON / 01/02/2016

View Document

08/09/168 September 2016 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/08/162 August 2016 ORDER OF COURT - RESTORATION

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WILSON / 16/11/2015

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WILSON / 01/01/2013

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR PAUL THOMAS WILSON

View Document

12/10/1212 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1211 January 2012 ALTER ARTICLES 03/11/2011

View Document

05/12/115 December 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/1124 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/09/1113 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID WILSON / 29/07/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PHILIP WILSON / 29/07/2011

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR PHILIP DAVID WILSON

View Document

11/10/1011 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

06/12/096 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM GATEFORTH FARM MILL LANE BRANTON SELBY NORTH YORKSHIRE YO8 9LE

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/09/055 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 LOCATION OF DEBENTURE REGISTER

View Document

20/08/9620 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/9620 August 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/08/9319 August 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/93

View Document

19/08/9319 August 1993 COMPANY NAME CHANGED TOPCHECK LIMITED CERTIFICATE ISSUED ON 20/08/93

View Document

17/08/9317 August 1993 £ NC 100/1000 12/08/93

View Document

17/08/9317 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/93

View Document

29/07/9329 July 1993 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