GATEHOUSE CONSULTING LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

21/10/2121 October 2021 Application to strike the company off the register

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ANDREW THOMAS MAXWELL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MACKENZIE HERBERT BURNS / 08/10/2019

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR NICK BURNS

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MS LESLIE ARMAN LEMENAGER

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

04/10/184 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY WRIGHT / 07/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SMITH / 07/06/2018

View Document

17/04/1817 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SMITH / 16/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / RISK & REWARD GROUP (HOLDINGS) LIMITED / 27/03/2018

View Document

20/03/1820 March 2018 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

16/02/1816 February 2018 CESSATION OF JULIA MARY WRIGHT AS A PSC

View Document

16/02/1816 February 2018 CESSATION OF TRUDY MARIE SMITH AS A PSC

View Document

08/02/188 February 2018 CESSATION OF SIMON ANTHONY WRIGHT AS A PSC

View Document

15/12/1715 December 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISK & REWARD GROUP (HOLDINGS) LIMITED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY JARLATH WADE

View Document

13/12/1713 December 2017 CESSATION OF LEE SMITH AS A PSC

View Document

13/12/1713 December 2017 SECRETARY APPOINTED JARLATH WADE

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY SIMON WRIGHT

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR BENJAMIN PAUL REYNOLDS

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR TIMOTHY NEIL JOHNSON

View Document

08/12/178 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2016

View Document

05/12/175 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 802

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANTHONY WRIGHT / 01/09/2012

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM COOPERS HOUSE 35A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ

View Document

31/10/1431 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 746.00

View Document

16/04/1416 April 2014 ADOPT ARTICLES 03/04/2014

View Document

16/04/1416 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY WRIGHT / 02/10/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1219 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1111 November 2011 03/10/11 STATEMENT OF CAPITAL GBP 402

View Document

11/11/1111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 07/01/11 STATEMENT OF CAPITAL GBP 401

View Document

28/10/1028 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 191-193 HIGH STREET HORNCHURCH ESSEX RM11 3XT

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0729 December 2007 REGISTERED OFFICE CHANGED ON 29/12/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 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