P3 (KETTERING GATEWAY MANAGEMENT COMPANY) LTD

Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Notification of Ball Beverage Packaging Uk Ltd as a person with significant control on 2024-02-07

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

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

View Document

16/05/2416 May 2024 Termination of appointment of Zin Keat Lee as a director on 2024-02-07

View Document

16/05/2416 May 2024 Appointment of Mr Philip James Hocken as a director on 2024-02-07

View Document

16/05/2416 May 2024 Appointment of Mr Richard John Peachey as a director on 2024-02-07

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Cessation of P3 Kettering Ltd as a person with significant control on 2023-08-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

13/09/2313 September 2023 Notification of P3 Kettering Ltd as a person with significant control on 2023-08-02

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

03/08/233 August 2023 Appointment of Mr Zin Keat Lee as a director on 2023-08-02

View Document

03/08/233 August 2023 Certificate of change of name

View Document

02/08/232 August 2023 Notification of P3 Kettering Ltd as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of David Richard Proctor as a director on 2023-08-02

View Document

02/08/232 August 2023 Cessation of Segro (Kettering) Limited as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of James William Aleck Craddock as a director on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Ms Katie Jane Schoultz as a director on 2023-08-02

View Document

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

View Document

02/08/232 August 2023 Termination of appointment of Andrew John Pilsworth as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Ann Octavia Peters as a director on 2023-08-02

View Document

01/08/231 August 2023 Change of details for Segro (Kettering) Limited as a person with significant control on 2019-11-13

View Document

30/06/2330 June 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Statement of capital on 2023-06-14

View Document

14/06/2314 June 2023

View Document

26/05/2326 May 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Miss Julia Foo as a secretary on 2021-11-03

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL HOLLAND / 14/12/2020

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN

View Document

06/12/196 December 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR ENGLAND

View Document

05/08/195 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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