THE COMMUNITY GATEWAY CIC

Company Documents

DateDescription
13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS TRACY JEAN HAYNES

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
C/O OUR PLACE COMMUNITY HUB
1&2 SOUTH COTTAGES
FARTHING LANE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1RN

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN DOWNING

View Document

07/03/137 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
C/O HARRIS AND HARRIS ACCOUNTANCY SERVICE CIC
FORT DUNLOP FORT PARKWAY
BIRMINGHAM
B24 9FE
UNITED KINGDOM

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM C/O COMPANY SECRETARY EILDON HOUSE 12 CARNWATH ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6JP ENGLAND

View Document

15/03/1215 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

13/04/1113 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HAYNES / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN DOWNING / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER JOHN HAYNES / 13/04/2011

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK LOCKLEY

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED NATHAN JOHN DOWNING

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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