GATEHALL PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
23/02/2523 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Appointment of Mrs Patricia Ann Bennie as a director on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Anthony Graeme Peplar as a director on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
12/03/1912 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ADOLF GAST / 29/03/2017 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
23/04/1823 April 2018 | DIRECTOR APPOINTED MR MARK ANDREW DEREK FARMER |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ELMARIE IBANEZ |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, SECRETARY JC SECRETARIAL SERVICES LIMITED |
25/05/1625 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/10/1431 October 2014 | DIRECTOR APPOINTED MRS ELMARIE IBANEZ |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/04/1321 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/05/1216 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/05/1112 May 2011 | SAIL ADDRESS CHANGED FROM: C/O FIRST FLOOR SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON NW4 2EP |
12/05/1112 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM FIRST FLOOR, SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EP |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 31/12/2010 |
27/03/1127 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
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 |
21/04/1021 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JC SECRETARIAL SERVICES LIMITED / 01/12/2009 |
21/04/1021 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
21/04/1021 April 2010 | SAIL ADDRESS CREATED |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/04/0724 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0616 June 2006 | LOCATION OF DEBENTURE REGISTER |
16/06/0616 June 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | LOCATION OF REGISTER OF MEMBERS |
16/06/0616 June 2006 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EP |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
29/04/0329 April 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
02/05/022 May 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
10/05/0110 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01 |
27/06/0027 June 2000 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: SENTINEL HOUSE SENTINEL SQUARE LONDON NW4 2EP |
27/06/0027 June 2000 | NEW SECRETARY APPOINTED |
27/06/0027 June 2000 | NEW DIRECTOR APPOINTED |
19/05/0019 May 2000 | SECRETARY RESIGNED |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
17/04/0017 April 2000 | 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