OLD TOLLGATE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Previous accounting period extended from 2023-01-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Satisfaction of charge 065496110002 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 065496110003 in full

View Document

05/04/235 April 2023 Registration of charge 065496110005, created on 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065496110003

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065496110002

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SARGENT / 25/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PARSONS / 25/03/2017

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065496110001

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065496110001

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SARGENT / 29/03/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PARSONS / 29/03/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN SARGENT / 29/03/2015

View Document

03/02/153 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/153 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 405360

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MRS MARGARET PARSONS

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

22/04/1422 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN SARGENT

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN SARGENT

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/05/1110 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ASTRID SARGENT / 01/08/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SARGENT / 01/08/2010

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN SARGENT / 01/08/2010

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ UNITED KINGDOM

View Document

05/07/105 July 2010 COMPANY NAME CHANGED GACY LIMITED CERTIFICATE ISSUED ON 05/07/10

View Document

30/06/1030 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ASTRID SARGENT / 04/03/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SARGENT / 04/03/2010

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 5630

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 30/06/09

View Document

14/07/0914 July 2009 SECRETARY APPOINTED PETER JOHN SARGENT

View Document

14/07/0914 July 2009 GBP NC 1000/10000 30/06/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM MIDSTALL RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PETER JOHN SARGENT

View Document

02/09/082 September 2008 DIRECTOR APPOINTED SUSAN ASTRI SARGENT

View Document

01/09/081 September 2008 CURRSHO FROM 31/03/2009 TO 31/01/2009

View Document

31/03/0831 March 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