THE O'CONNOR GATEWAY TRUST

Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Anthony David Oliver as a person with significant control on 2025-05-05

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

14/05/2514 May 2025 Director's details changed for Anthony David Oliver on 2025-05-05

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Change of details for Mr Clarence Bennie Robinson as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

03/07/243 July 2024 Cessation of Noreen Mary Oliver as a person with significant control on 2023-12-16

View Document

03/07/243 July 2024 Appointment of Kendra Gray as a director on 2024-05-01

View Document

03/07/243 July 2024 Change of details for Mr Frederick William Saunders as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Change of details for Mr David Geoffrey Matthews as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Change of details for Reverend Michael Jonathan Redshaw as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Change of details for Mr Darren Mark Edwards as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Notification of Kendra Gray as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Notification of Anthony David Oliver as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Change of details for Mrs Emma Turton as a person with significant control on 2024-05-01

View Document

03/07/243 July 2024 Change of details for Mrs Amiee Thomas as a person with significant control on 2024-05-01

View Document

18/03/2418 March 2024 Termination of appointment of Noreen Mary Oliver as a director on 2023-12-16

View Document

18/03/2418 March 2024 Appointment of Anthony David Oliver as a director on 2023-12-16

View Document

18/03/2418 March 2024 Termination of appointment of Noreen Mary Oliver as a secretary on 2023-12-16

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Director's details changed for Mrs Emma Turton on 2023-05-18

View Document

13/07/2313 July 2023 Director's details changed for Mrs Amiee Thomas on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of John Jackson as a person with significant control on 2023-05-04

View Document

18/05/2318 May 2023 Termination of appointment of John Jackson as a director on 2023-05-04

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

18/05/2318 May 2023 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 2023-05-18

View Document

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

View Accounts

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Cessation of Kendra Martine Gray as a person with significant control on 2022-12-19

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MISS AMIEE O'TOOLE / 12/09/2019

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

20/05/1920 May 2019 CESSATION OF ANTHONY DAVID OLIVER AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIEE O'TOOLE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MISS AMIEE O'TOOLE

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY MATTHEWS

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR DAVID GEOFFREY MATTHEWS

View Document

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

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED REVEREND MICHAEL JONATHAN REDSHAW

View Document

27/05/1627 May 2016 05/05/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 SECRETARY APPOINTED MRS NOREEN MARY OLIVER

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN POLGLASS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR DARREN MARK EDWARDS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS EMMA TURTON

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN POLGLASS

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANNAS

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN PILKINGTON

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WINCHURCH

View Document

26/05/1526 May 2015 05/05/15 NO MEMBER LIST

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 05/05/14 NO MEMBER LIST

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR FREDERICK WILLIAM SAUNDERS

View Document

12/06/1312 June 2013 05/05/13 NO MEMBER LIST

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY UNA MC ATEER-ELLIS

View Document

13/12/1213 December 2012 SECRETARY APPOINTED MR JOHN ANDREW POLGLASS

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR KATH VERITY

View Document

24/05/1224 May 2012 05/05/12 NO MEMBER LIST

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR JOHN ANDREW POLGLASS

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR CLARENCE BENNIE ROBINSON

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED DR DAVID NORMAN BRYON

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED DR STUART WINCHURCH

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JOHN JACKSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR KEVIN EDWARD PILKINGTON

View Document

18/05/1118 May 2011 05/05/11 NO MEMBER LIST

View Document

05/05/115 May 2011 DIRECTOR APPOINTED RT REVD BISHOP OF STAFFORD GEOFFREY PETER ANNAS

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN PILKINGTON

View Document

15/12/1015 December 2010 APPOINT PERSON AS DIRECTOR

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN OLIVER / 01/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN OLIVER / 01/04/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / UNA MC ATEER-ELLIS / 01/05/2010

View Document

13/05/1013 May 2010 05/05/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATH VERITY / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD PILKINGTON / 01/05/2010

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED MR KEVIN EDWARD PILKINGTON

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 05/05/09

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 05/05/08

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 05/05/07

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 05/05/06

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 ANNUAL RETURN MADE UP TO 05/05/05

View Document

06/12/046 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information