GATEHOUSE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

02/09/242 September 2024 Change of share class name or designation

View Document

29/04/2429 April 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

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Patrick Christopher Brady as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Mathew Symons as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Patrick Christopher Brady as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Philip Kendall as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Philip Kendall as a director on 2023-03-31

View Document

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

View Document

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

View Accounts

06/01/236 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

18/05/2218 May 2022 Registration of charge 103909960002, created on 2022-04-29

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK BRADY / 23/09/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

05/08/175 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103909960001

View Document

23/09/1623 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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