GATEHOUSE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
20/10/2420 October 2024 | Memorandum and Articles of Association |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with updates |
02/09/242 September 2024 | Change of share class name or designation |
29/04/2429 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Cessation of Patrick Christopher Brady as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Notification of Mathew Symons as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Patrick Christopher Brady as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Philip Kendall as a secretary on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Philip Kendall as a director on 2023-03-31 |
31/03/2331 March 2023 | Registered office address changed from 3-4 Kingfishers Court Northfield Farm Lane Witney OX28 1UE United Kingdom to 3 Trefoil Drive Bicester OX26 3AG on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
18/05/2218 May 2022 | Registration of charge 103909960002, created on 2022-04-29 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/03/2026 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PATRICK BRADY / 23/09/2016 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
21/06/1921 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
04/04/184 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/10/173 October 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
05/08/175 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103909960001 |
23/09/1623 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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