GATEHOUSE HUB LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

20/08/2420 August 2024 Registration of charge 122288290001, created on 2024-08-12

View Document

05/04/245 April 2024 Registered office address changed from 30-34 North Street Hailsham West Sussex BN27 1DW England to 30-34 North Street Hailsham East Sussex BN27 1DW on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Cessation of Janet Irene Knight as a person with significant control on 2023-01-27

View Document

01/02/231 February 2023 Cessation of Alan Cecil Knight as a person with significant control on 2023-01-27

View Document

01/02/231 February 2023 Notification of Bedford Park Developments Limited as a person with significant control on 2023-01-27

View Document

01/02/231 February 2023 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 30-34 North Street Hailsham West Sussex BN27 1DW on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mrs Samantha Ellis as a director on 2023-01-27

View Document

31/01/2331 January 2023 Termination of appointment of Janet Irene Knight as a director on 2023-01-27

View Document

31/01/2331 January 2023 Appointment of Mr Benjamin Paul Ellis as a director on 2023-01-27

View Document

31/01/2331 January 2023 Appointment of Mr Benjamin Paul Ellis as a secretary on 2023-01-27

View Document

31/01/2331 January 2023 Termination of appointment of Alan Cecil Knight as a director on 2023-01-27

View Document

23/11/2223 November 2022 Second filing of Confirmation Statement dated 2020-09-25

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Previous accounting period extended from 2021-02-26 to 2021-03-31

View Document

17/06/2117 June 2021 Previous accounting period shortened from 2021-09-30 to 2021-02-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 Confirmation statement made on 2020-09-25 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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