GATEHOUSE MANAGEMENT COMPANY (WORSLEY) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-03-25

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

25/03/2525 March 2025 Director's details changed for Mr Martin Wallace on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Andrew David Burnett on 2025-03-25

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-03-25

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

27/11/2327 November 2023 Appointment of Mr Martin Wallace as a director on 2023-11-27

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-25

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

13/04/2313 April 2023 Secretary's details changed for Hml Hml Company Secretary Services on 2023-04-13

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WILD

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR ANDREW DAVID BURNETT

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

11/04/1611 April 2016 09/04/16 NO MEMBER LIST

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY WILD / 18/01/2016

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

14/04/1514 April 2015 09/04/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR KARL HOOK

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR PETER ANTHONY WILD

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

13/05/1413 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

16/04/1416 April 2014 09/04/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

15/11/1315 November 2013 CURRSHO FROM 31/03/2014 TO 25/03/2014

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JILL CALVERT

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 09/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 09/04/12 NO MEMBER LIST

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL CALVERT / 10/09/2011

View Document

10/09/1110 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID HOOK / 10/09/2011

View Document

31/08/1131 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 09/04/11 NO MEMBER LIST

View Document

20/07/1020 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 09/04/10 NO MEMBER LIST

View Document

12/06/0912 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

22/09/0822 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

04/08/074 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE SWINTON MANCHESTER M27 0DD

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD LANCASHIRE M3 5EQ

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 09/04/02

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 09/04/01

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 09/04/00

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: GRIFFIN COURT 201 CHAPEL STREET SALFORD LANCASHIRE M3 5EQ

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 ANNUAL RETURN MADE UP TO 09/04/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 12 WATERSIDE HOUSE CHANDLER ROW WORSLEY WORSLEY GREATER MANCHESTER M28 2BW

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: C/O HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LE

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98

View Document

08/05/988 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 ANNUAL RETURN MADE UP TO 09/04/98

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 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