GATEWAY COMMUNITY TRAINING CIC

Company Documents

DateDescription
14/04/2514 April 2025 Cessation of Ben Batchelor as a person with significant control on 2025-04-14

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-08-31

View Document

13/05/2413 May 2024 Appointment of Miss Jennifer Rose Davis as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Leroy Joseph as a director on 2024-05-13

View Document

20/02/2420 February 2024 Notification of Ben Batchelor as a person with significant control on 2024-02-20

View Document

08/02/248 February 2024 Appointment of Mr Leroy Joseph as a director on 2024-02-08

View Document

06/02/246 February 2024 Notification of Benjamin Batchelor as a person with significant control on 2024-02-06

View Document

02/02/242 February 2024 Cessation of Leroy Peter Joseph as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Leroy Peter Joseph as a director on 2024-02-02

View Document

18/01/2418 January 2024 Termination of appointment of Paula Mervenia Shaw as a director on 2024-01-18

View Document

18/01/2418 January 2024 Registered office address changed from 143 22 Suite 104 Wimbledon London SW19 1LJ United Kingdom to 1 West Station Yard Spital Road Maldon CM9 6TR on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr Benjamin Batchelor as a director on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mrs Carolynne Anne Attfield as a director on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mrs Carolynne Anne Attfield as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Nicola Joseph as a director on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Termination of appointment of Paul Rutherford as a director on 2024-01-18

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/03/2316 March 2023 Registered office address changed from Suuite 104 143 Kingston Road Wimbledon London SW19 1LJ to 143 22 Suite 104 Wimbledon London SW19 1LJ on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Mr Paul Rutherford as a director on 2023-03-14

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-08-31

View Document


More Company Information