THE GATEWAY TO WALES HOTEL LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Grant Leslie Whitehouse as a secretary on 2025-05-27

View Document

06/01/256 January 2025 Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Secretary's details changed for Mr Grant Leslie Whitehouse on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Colin George Eric Corbally on 2024-09-30

View Document

02/10/242 October 2024 Change of details for The Gateway to Wales (Holdings) Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Mr Colin George Eric Corbally on 2024-09-30

View Document

14/06/2414 June 2024 Director's details changed for Mr Nicholas James Taplin on 2024-06-12

View Document

14/06/2414 June 2024 Director's details changed for Mrs Caroline Jayne Wilce on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

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

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / THE GATEWAY TO WALES (HOLDINGS) LIMITED / 31/12/2017

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC CORBALLY / 28/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/11/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 31/08/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEWS-WILLIAMS

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR PAUL CHARLES BOLTON

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 17/03/2011

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT WHITEHOUSE / 12/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEWS-WILLIAMS / 01/10/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM THE GATEWAY TO WALES WELSH ROAD DEESIDE FLINTSHIRE CH5 2HX

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED CAROLINE JAYNE WILCE

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR SEAN MALONE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY SEAN MALONE

View Document

04/11/094 November 2009 DIRECTOR APPOINTED COLIN GEORGE ERIC CORBALLY

View Document

04/11/094 November 2009 SECRETARY APPOINTED GRANT WHITEHOUSE

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEWS-WILLIAMS / 12/03/2007

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 74-78 WELSH ROAD GARDEN CITY SEALAND DEESIDE FLINSHIRE CH5 2HU

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/05/012 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED LINTSCAN LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

02/05/002 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/04/00

View Document

21/04/0021 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 ALTERMEMORANDUM13/04/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 27/03/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/953 April 1995 PURCH OF SHARE CAPITAL 27/03/95

View Document

03/04/953 April 1995 ALTER MEM AND ARTS 27/03/95

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8724 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8621 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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