GATECROFT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-11-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Appointment of Ms Pauline Alison Grant as a director on 2023-09-05

View Document

11/09/2311 September 2023 Termination of appointment of Alpine Lister Grant as a director on 2023-09-05

View Document

11/09/2311 September 2023 Appointment of Mr Edmond Montague Grant as a director on 2023-09-05

View Document

11/09/2311 September 2023 Termination of appointment of Michael Ernest Ceeney as a director on 2023-09-05

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Mr Alpine Lister Grant on 2022-02-11

View Document

24/02/2224 February 2022 Director's details changed for Mr Michael Ernest Ceeney on 2022-02-11

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TERESA DAVEY / 03/01/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPINE LISTER GRANT / 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/01/1226 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD COLLLINS

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ALPINE LISTER GRANT

View Document

11/01/1111 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MICHAEL COLLLINS / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST CEENEY / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 1341 HIGH ROAD LONDON N20 9HR

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/11/0715 November 2007 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