GLOUCESTERSHIRE GATEWAY TRUST

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Martin John Simon on 2025-03-01

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/03/2330 March 2023 Appointment of Monique Leonie Smith as a director on 2023-02-01

View Document

30/03/2330 March 2023 Appointment of Philippa Helen Susan Levett as a director on 2023-02-01

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA WEBB

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 81 MATSON AVENUE GLOUCESTER GL4 6LL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SIMON / 12/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE ELIZABETH WHITE / 06/10/2017

View Document

06/10/176 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JACK SIMPSON / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BISHOP ROBERT WILFRED SPRINGETT / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PALLISTER / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JEAN WEBB / 06/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS ALLEN / 06/10/2017

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FISHER

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR ROBERT FRANCIS ALLEN

View Document

04/05/174 May 2017 DIRECTOR APPOINTED BISHOP ROBERT WILFRED SPRINGETT

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN MILNE

View Document

19/04/1619 April 2016 24/03/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 SAIL ADDRESS CHANGED FROM: CITY WORKS ALFRED STREET GLOUCESTER GLOUCESTERSHIRE GL1 4DF UNITED KINGDOM

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARTIN JOHN SIMON

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARLOS ORDONEZ

View Document

30/03/1530 March 2015 24/03/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 24/03/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURRAY FISHER / 12/01/2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR IAN JACK SIMPSON

View Document

08/04/138 April 2013 24/03/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/04/1222 April 2012 24/03/12 NO MEMBER LIST

View Document

21/04/1221 April 2012 SAIL ADDRESS CHANGED FROM: 4 MARSLAND ROAD CHELTENHAM GLOUCESTERSHIRE GL51 0JA UNITED KINGDOM

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 79 MATSON AVENUE GLOUCESTER GL4 6LL UNITED KINGDOM

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRIOTT

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRIOTT

View Document

06/01/126 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1128 June 2011 SAIL ADDRESS CHANGED FROM: CITYWORKS ALFRED STREET CHELTENHAM GLOUCESTERSHIRE GL1 4DF

View Document

28/06/1128 June 2011 24/03/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM CITYWORKS ALFRED STREET GLOUCESTER GL1 4DF

View Document

15/02/1115 February 2011 ADOPT ARTICLES 11/02/2011

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 24/03/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 SAIL ADDRESS CHANGED FROM: CITYWORKS ALFRED STREET CHELTENHAM GLOUCESTERSHIRE GL1 4DF

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE ANITA MARRIOTT / 28/11/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PALLISTER / 01/02/2010

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE ANITA MARRIOTT / 28/11/2009

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PALLISTER / 01/02/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

19/06/1019 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE ANITA MARRIOTT / 28/11/2009

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE ANITA MARRIOTT / 28/11/2009

View Document

11/07/0911 July 2009 ADOPT MEM AND ARTS 15/06/2009

View Document

24/03/0924 March 2009 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