GATE KEEPERS PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Purchase of own shares. |
31/10/2331 October 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-09 with updates |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-05-02 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2022-10-10 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-03-25 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2022-10-10 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2022-10-10 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2022-10-10 |
20/10/2320 October 2023 | Secretary's details changed for Philip Kendall on 2022-10-10 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Cessation of Mathew Symons as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Mathew Symons as a director on 2023-03-31 |
19/12/2219 December 2022 | Second filing of a statement of capital following an allotment of shares on 2022-10-09 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-09 with updates |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-10-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-09 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/02/2013 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
08/03/198 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK BRADY / 09/10/2017 |
22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW SYMONS |
07/02/187 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
21/03/1721 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 77 HIGH STREET WITNEY OXFORDSHIRE OX28 6JA |
18/08/1518 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/08/1216 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP KENDALL / 16/08/2012 |
16/08/1216 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1117 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 6 SOUTH BAR ST BANBURY OXON OX16 9AA |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRADY / 13/08/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KENDALL / 13/08/2010 |
18/08/1018 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATHEW SYMONS / 13/08/2010 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | 31/12/08 TOTAL EXEMPTION FULL |
05/12/085 December 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/09/0825 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/09/089 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 6 SOUTH BAR STREET BANBURY OXFORDSHIRE OX16 9AA |
29/10/0729 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
14/09/0714 September 2007 | RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS |
18/09/0618 September 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | NEW DIRECTOR APPOINTED |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 8 LUDWELLS ORCHARD PAULTON BRISTOL SOMERSET BS39 7XW |
16/09/0516 September 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/09/0416 September 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
30/08/0330 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/08/0330 August 2003 | NEW DIRECTOR APPOINTED |
26/08/0326 August 2003 | DIRECTOR RESIGNED |
26/08/0326 August 2003 | SECRETARY RESIGNED |
13/08/0313 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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