GATEHOUSE WAY DEVELOPMENTS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

23/05/2523 May 2025 Appointment of Mr. Stephen Kenneth Anthony Michell as a director on 2025-05-19

View Document

22/05/2522 May 2025 Termination of appointment of James Mccubbin Rowney as a director on 2025-05-19

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

28/01/2228 January 2022 Statement of company's objects

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

08/11/218 November 2021 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 2021-11-08

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Change of details for Kuc Properties Limited as a person with significant control on 2020-08-03

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUC PROPERTIES LIMITED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUC PROPERTIES LIMITED

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPERTY VENTURES (B&M) LIMITED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/08/1626 August 2016 AUDITOR'S RESIGNATION

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA TURNBULL

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUBBIN ROWNEY / 29/06/2011

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCUBBIN ROWNEY / 21/10/2010

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED DAVID CLIFFORD GRANT

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED JAMES MCCUBBIN ROWNEY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART SANDERS

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/12/098 December 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DAVID ALLAN SHAW

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM ELDRED

View Document

21/04/0921 April 2009 AUDITOR'S RESIGNATION

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CROWTHER

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY LISA WOOD

View Document

21/04/0921 April 2009 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED STUART CURRIE SANDERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED BARBARA IDA MARY TURNBULL

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM C/O SIMMONS GAINSFORD 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PALMER

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE CALDECOTTE, MILTON KEYNES BUCKS MK7 8LF

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROWTHER / 01/07/2007

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED FRONTIER HOMES (AYLESBURY) LTD CERTIFICATE ISSUED ON 30/06/08

View Document

20/03/0820 March 2008 SECRETARY APPOINTED LISA WOOD

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08

View Document

21/06/0721 June 2007 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