GATEWAY CHURCH - DARTFORD LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

06/05/256 May 2025 Register inspection address has been changed from 45 Prospect Row Chatham ME4 5QZ England to 5 Newnham Close Gillingham ME8 6SW

View Document

27/01/2527 January 2025 Appointment of Mr Oluwaseun Abdulganiu Salau as a director on 2024-11-25

View Document

06/01/256 January 2025 Director's details changed for Mrs Carol Yemotele Adjai-Mensah on 2022-04-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

23/05/2323 May 2023 Register(s) moved to registered inspection location 45 Prospect Row Chatham ME4 5QZ

View Document

22/05/2322 May 2023 Register inspection address has been changed to 45 Prospect Row Chatham ME4 5QZ

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Termination of appointment of Timothy John Sams as a director on 2022-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/02/194 February 2019 COMPANY NAME CHANGED GATEWAY VINEYARD DARTFORD CHURCH CERTIFICATE ISSUED ON 04/02/19

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 43 GATEWAY VINEYARD CHURCH SPITAL STREET DARTFORD DA1 2DR ENGLAND

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM THE VINEYARD CENTRE 24 MARKET STREET DARTFORD KENT DA1 1EZ

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR MATTHEW MUNDAY

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGE

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

07/05/177 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SAMS / 07/05/2017

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR GLEN BLOW

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 10/05/16 NO MEMBER LIST

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MRS MARCIA ELAINE BLUCK

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD WARREN

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLAR

View Document

29/07/1529 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 10/05/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR DAVID ANTHONY BRIDGE

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLAR / 11/02/2015

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLAR / 11/02/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR ANDREW MILLAR

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON MILLAR

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON BAKER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/06/146 June 2014 10/05/14 NO MEMBER LIST

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SAMS / 06/06/2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR JOHN ROBERT HARRIS

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD

View Document

29/07/1329 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DE BOLLA

View Document

12/07/1312 July 2013 10/05/13

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MS ALISON JANE BAKER

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED CAROL YEMOTELE ADJAI-MENSAH

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED GLEN GEOFFREY BLOW

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL FOJTIK

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ADKIN

View Document

23/07/1223 July 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

10/05/1210 May 2012 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