P3 (KETTERING GATEWAY MANAGEMENT COMPANY) LTD
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/08/2421 August 2024 | Notification of Ball Beverage Packaging Uk Ltd as a person with significant control on 2024-02-07 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-04 with updates |
16/05/2416 May 2024 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 100 Capability Green Luton LU1 3LG on 2024-05-16 |
16/05/2416 May 2024 | Termination of appointment of Zin Keat Lee as a director on 2024-02-07 |
16/05/2416 May 2024 | Appointment of Mr Philip James Hocken as a director on 2024-02-07 |
16/05/2416 May 2024 | Appointment of Mr Richard John Peachey as a director on 2024-02-07 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Cessation of P3 Kettering Ltd as a person with significant control on 2023-08-02 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-04 with updates |
13/09/2313 September 2023 | Notification of P3 Kettering Ltd as a person with significant control on 2023-08-02 |
08/09/238 September 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
09/08/239 August 2023 | Change of share class name or designation |
09/08/239 August 2023 | Statement of capital following an allotment of shares on 2023-08-02 |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Memorandum and Articles of Association |
09/08/239 August 2023 | Resolutions |
09/08/239 August 2023 | Resolutions |
03/08/233 August 2023 | Appointment of Mr Zin Keat Lee as a director on 2023-08-02 |
03/08/233 August 2023 | Certificate of change of name |
02/08/232 August 2023 | Notification of P3 Kettering Ltd as a person with significant control on 2023-08-02 |
02/08/232 August 2023 | Termination of appointment of David Richard Proctor as a director on 2023-08-02 |
02/08/232 August 2023 | Cessation of Segro (Kettering) Limited as a person with significant control on 2023-08-02 |
02/08/232 August 2023 | Termination of appointment of James William Aleck Craddock as a director on 2023-08-02 |
02/08/232 August 2023 | Appointment of Ms Katie Jane Schoultz as a director on 2023-08-02 |
02/08/232 August 2023 | Registered office address changed from 1 New Burlington Place London W1S 2HR to 7 Albemarle Street London W1S 4HQ on 2023-08-02 |
02/08/232 August 2023 | Termination of appointment of Andrew John Pilsworth as a director on 2023-08-02 |
02/08/232 August 2023 | Termination of appointment of Ann Octavia Peters as a director on 2023-08-02 |
01/08/231 August 2023 | Change of details for Segro (Kettering) Limited as a person with significant control on 2019-11-13 |
30/06/2330 June 2023 | Termination of appointment of Alan Michael Holland as a director on 2023-06-30 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Statement of capital on 2023-06-14 |
14/06/2314 June 2023 | |
26/05/2326 May 2023 | Termination of appointment of Julia Foo as a secretary on 2023-05-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/11/218 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03 |
04/11/214 November 2021 | Appointment of Miss Julia Foo as a secretary on 2021-11-03 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
14/05/2114 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL HOLLAND / 14/12/2020 |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
19/03/2019 March 2020 | DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN |
06/12/196 December 2019 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR ENGLAND |
05/08/195 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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