GLOUCESTER GATE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Wendy Thomas as a director on 2025-04-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/11/2428 November 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

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Termination of appointment of Robert Alan Frederick Bernstein as a director on 2023-03-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Appointment of Mr Richard Ian Loftus as a director on 2022-03-23

View Document

27/01/2227 January 2022 Termination of appointment of Lauren Ekon as a director on 2022-01-26

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ROBERT ALAN FREDERICK BERNSTEIN

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREN EKON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SADLER

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 PREVSHO FROM 25/05/2013 TO 31/03/2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 3 GLOUCESTER GATE MEWS LONDON NW1 4AD

View Document

19/02/1319 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 25 May 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 25/03/2012 TO 25/05/2012

View Document

25/05/1225 May 2012 Annual accounts for year ending 25 May 2012

View Accounts

26/03/1226 March 2012 DIRECTOR APPOINTED WENDY THOMAS

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD LOFTUS

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED RICHARD SADLER

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED LAUREN EKON

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O TRUE ASSOCIATES MEDUSA HOUSE 1 KILBURN LANE LONDON W10 4AE ENGLAND

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOFTUS

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNSTEIN

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ UNITED KINGDOM

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM C/O TRUE ASSOCIATES MEDUSA HOUSE 1 KILBURN LANE LONDON W10 4AE UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ROBERT ALAN FREDERICK BERNSTEIN

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARKOVITZ

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE MCLAREN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 9 HARLEY STREET LONDON W1G 9QF

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: SILVER ALTMANT 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 25/03/97

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2DQ

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 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