THE GATEWAY RESIDENTS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Micro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Jennifer Doris Cooper as a director on 2025-03-12

View Document

21/02/2521 February 2025 Termination of appointment of Catherine Jane Hill as a director on 2025-02-21

View Document

06/01/256 January 2025 Appointment of Mr Jamie Daniel Crorkin as a director on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Director's details changed for Mrs Jane Charlotte Sigger on 2023-05-22

View Document

23/05/2323 May 2023 Registered office address changed from 16,the Gateway, Woking, England, GU21 5SL 16 the Gateway Woking Surrey GU21 5SL United Kingdom to 16 the Gateway Woking Surrey GU21 5SL on 2023-05-23

View Document

12/05/2312 May 2023 Termination of appointment of Roger Steven Parsons as a director on 2023-04-19

View Document

12/05/2312 May 2023 Registered office address changed from 2 the Gateway Woking GU21 5SN England to 16,the Gateway, Woking, England, GU21 5SL 16 the Gateway Woking Surrey GU21 5SL on 2023-05-12

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2 2 THE GATEWAY WOKING SURREY GU21 5SN ENGLAND

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM ACORN HOUSE 5 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED JENNIFER DORIS COOPER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR CHARLES VINCENT MCDONNELL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE HILL / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHARLOTTE SIGGER / 17/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHARLOTTE SIGGER / 17/11/2016

View Document

24/07/1624 July 2016 DIRECTOR APPOINTED MRS JANE CHARLOTTE SIGGER

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE ARGO

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ARGO

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR JOHN DAVID MILLS

View Document

08/04/168 April 2016 21/03/16 NO MEMBER LIST

View Document

09/03/169 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 21/03/15 NO MEMBER LIST

View Document

24/03/1424 March 2014 21/03/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/08/133 August 2013 DIRECTOR APPOINTED MR SIMON CARTER

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICKY SALMON

View Document

21/03/1321 March 2013 21/03/13 NO MEMBER LIST

View Document

01/03/131 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/02/1323 February 2013 DIRECTOR APPOINTED MR JOHN DAVID MILLS

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER STANDISH

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN RIDGWELL

View Document

30/11/1230 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARY FIELD-SMITH

View Document

23/05/1223 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 21/03/12 NO MEMBER LIST

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR PETER JOHN STANDISH

View Document

26/05/1126 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 21/03/11 NO MEMBER LIST

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR ROGER STEVEN PARSONS

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH FIELD-SMITH / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE HILL / 24/11/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE ARGO / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES RIDGWELL / 31/03/2010

View Document

31/03/1031 March 2010 21/03/10 NO MEMBER LIST

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS CATHERINE JANE HILL

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD

View Document

09/04/099 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY 7SIDE SECRETARIAL LIMITED LOGGED FORM

View Document

04/04/094 April 2009 DIRECTOR AND SECRETARY APPOINTED CAROLINE LOUISE ARGO

View Document

04/04/094 April 2009 DIRECTOR APPOINTED ALAN JAMES RIDGWELL

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RICHARD WILLIAM SALMON

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MARY ELIZABETH FIELD-SMITH

View Document

21/03/0921 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