GATEWAY NURSERIES

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/12/211 December 2021 Voluntary strike-off action has been suspended

View Document

01/12/211 December 2021 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL MCGILL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL DAWN MCGILL / 03/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM THE MOUSEHOLE RHYSTONE LANE LUGWARDINE HEREFORD HR1 4AW UNITED KINGDOM

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LARKIN / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JUDITH PEARSON / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SQUIRE / 03/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GLEN GUTHRIE MCGILL / 03/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LARKIN / 11/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 21/02/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM CASTLE POOL HOUSE 26 CASTLE STREET HEREFORD HR1 2NW

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 21/02/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM THE GATEWAY CENTRE LONGWORTH LANE BARTESTREE HEREFORD HEREFORDSHIRE HR1 4GA

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 21/02/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS RACHEL DAWN MCGILL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS HELEN JUDITH PEARSON

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DANIEL SQUIRE

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR WILLIAM GLEN MCGILL

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR ANTHONY JOHN LARKIN

View Document

11/04/1311 April 2013 21/02/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE ELLIOTT

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR ANTHONY JOHN LARKIN

View Document

15/03/1215 March 2012 21/02/12 NO MEMBER LIST

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER ELLIOTT

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELLIOTT

View Document

11/08/1111 August 2011 21/02/11 NO MEMBER LIST

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BRYANT / 19/07/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM REDLANDS BLACK HOLE LANE BARTESTREE HEREFORD HEREFORDSHIRE HR1 4BE

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/1025 February 2010 21/02/10

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA EDWARDS

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 24/11/08

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN COOK

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 14/11/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 14/11/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 ANNUAL RETURN MADE UP TO 14/11/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 ANNUAL RETURN MADE UP TO 14/11/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 ANNUAL RETURN MADE UP TO 14/11/03

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 ANNUAL RETURN MADE UP TO 14/11/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 ANNUAL RETURN MADE UP TO 14/11/01

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ADOPT MEMORANDUM 24/12/00

View Document

05/01/015 January 2001 COMPANY NAME CHANGED GATEWAY (EDUCATION AND CHILDCARE ) TRUST CERTIFICATE ISSUED ON 05/01/01

View Document

14/11/0014 November 2000 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