GATEWAY MORTGAGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-22 with updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
01/05/241 May 2024 | Change of details for Mrs Natasha Joann Brown as a person with significant control on 2024-02-21 |
01/05/241 May 2024 | Director's details changed for Mrs Natasha Joann Brown on 2024-02-21 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/11/2330 November 2023 | Change of details for Mrs Natasha Joann Brown as a person with significant control on 2022-03-21 |
30/11/2330 November 2023 | Cessation of Mark Brown as a person with significant control on 2022-03-21 |
14/11/2314 November 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-22 with updates |
02/11/222 November 2022 | Micro company accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Termination of appointment of Mark Brown as a director on 2022-03-21 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-22 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/06/1924 June 2019 | COMPANY NAME CHANGED GATEWAY FINANCIAL PLANNERS LIMITED CERTIFICATE ISSUED ON 24/06/19 |
13/06/1913 June 2019 | COMPANY NAME CHANGED GATEWAY MORTGAGES LTD CERTIFICATE ISSUED ON 13/06/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 2 THE BARDFIELD CENTRE GREAT BARDFIELD ESSEX CM7 4SL |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 30 ASHPOLE ROAD BRAINTREE ESSEX CM7 5LW |
06/05/146 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/11/131 November 2013 | DIRECTOR APPOINTED MR MARK BROWN |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/12/1228 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM LAMBERT CHAPMAN 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB UK |
27/04/1127 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
22/04/0922 April 2009 | 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