GATEHALL PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

23/02/2523 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Appointment of Mrs Patricia Ann Bennie as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Anthony Graeme Peplar as a director on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR ADOLF GAST / 29/03/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MARK ANDREW DEREK FARMER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELMARIE IBANEZ

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY JC SECRETARIAL SERVICES LIMITED

View Document

25/05/1625 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MRS ELMARIE IBANEZ

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/05/1112 May 2011 SAIL ADDRESS CHANGED FROM: C/O FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP

View Document

12/05/1112 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM FIRST FLOOR, SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EP

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 31/12/2010

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JC SECRETARIAL SERVICES LIMITED / 01/12/2009

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EP

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EP

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

17/04/0017 April 2000 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