GATEFORCE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JAMES PAUL SYME

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR CESAR ALVAREZ

View Document

17/07/1317 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CESAR ALVAREZ / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL SYME / 26/03/2012

View Document

10/05/1110 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 09/03/11 NO CHANGES

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BLACKER

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA DRAKE

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: ROGER MCMILLAN PROPERTIES LTD 80 MILTON ROAD HAMPTON MIDDLESEX TW12 2LJ

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 29/39 LONDON ROAD TWICKENHAM MIDDX TW1 3SZ

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 09/03/98; CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 09/03/97; CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 61 SILVERLEA GARDENS HORLEY SURREY RH6 9BA

View Document

02/12/962 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/951 August 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/02/948 February 1994 AUDITOR'S RESIGNATION

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/04/923 April 1992 RETURN MADE UP TO 09/03/92; CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/11/8828 November 1988 RETURN MADE UP TO 20/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

14/08/8614 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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