HARWORTH GATEWAY 45 LLP

Company Documents

DateDescription
08/04/258 April 2025 Certificate of change of name

View Document

08/04/258 April 2025 Change of name notice

View Document

26/03/2526 March 2025 Cessation of White Rose Property Investments No.2 Limited as a person with significant control on 2025-03-25

View Document

26/03/2526 March 2025 Notification of Harworth Estates (Agricultural Land) Limited as a person with significant control on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Harworth Estates (Agricultural Land) Limited as a member on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of White Rose Property Investments No.2 Limited as a member on 2025-03-25

View Document

10/01/2510 January 2025 Full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Aire Valley Regeneration Company Limited as a member on 2021-03-31

View Document

07/12/217 December 2021 Appointment of White Rose Property Investments No.2 Limited as a member on 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

06/03/196 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3295500005

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HARWORTH ESTATES INVESTMENTS LIMITED / 30/08/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM AMP TECHNOLOGY CENTRE, BRUNEL WAY ROTHERHAM SOUTH YORKSHIRE S60 5WG UNITED KINGDOM

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM MILLSHAW MILLSHAW LEEDS LS11 8EG ENGLAND

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM WESTERN HOUSE HALIFAX ROAD BRADFORD WEST YORKSHIRE BD6 2SZ

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, LLP MEMBER KEYLAND DEVELOPMENTS LIMITED

View Document

23/03/1623 March 2016 CORPORATE LLP MEMBER APPOINTED HARWORTH ESTATES INVESTMENTS LIMITED

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/07/153 July 2015 ANNUAL RETURN MADE UP TO 03/07/15

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3295500005

View Document

18/08/1418 August 2014 ANNUAL RETURN MADE UP TO 03/07/14

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 03/07/13

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 ANNUAL RETURN MADE UP TO 03/07/12

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 ANNUAL RETURN MADE UP TO 03/07/11

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 03/07/10

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 AUD RES STATEMENT

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM MILLSHAW RING ROAD BEESTON LEEDS WEST YORKSHIRE LS11 8EG

View Document

04/08/084 August 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 03/07/08

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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