GATEWAY 18 LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CILLDARA GROUP (HOLMES CHAPEL) LTD

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR PATRICK JAMES KELLY

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

13/11/2013 November 2020 CESSATION OF PETER JOHN WALKER AS A PSC

View Document

13/11/2013 November 2020 CESSATION OF GLADE DEVELOPMENTS LIMITED AS A PSC

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

09/04/209 April 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

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/06/1828 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

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLADE DEVELOPMENTS LIMITED

View Document

17/08/1717 August 2017 CESSATION OF NICHOLAS WILLIAM HILL AS A PSC

View Document

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

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/04/1630 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED BIRCHWOOD ESTATES NORTHERN LIMITED CERTIFICATE ISSUED ON 30/04/16

View Document

05/10/155 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

14/02/1314 February 2013 Annual return made up to 16 September 2012 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PEETER JOHN WALKER / 17/09/2011

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 1ST HOUSE ALTRINCHAM ROAD STYAL WILMSLOW CHESHIRE SK9 4JE UNITED KINGDOM

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

12/01/1212 January 2012 16/09/11 NO CHANGES

View Document

17/06/1117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 16/09/10 NO CHANGES

View Document

08/10/108 October 2010 DIRECTOR APPOINTED PEETER JOHN WALKER

View Document

02/06/102 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/09/0816 September 2008 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