THE GATEWAY COLLECTIVE C.I.C.

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

27/05/2527 May 2025 Termination of appointment of Allison June Mcgregor as a director on 2025-05-17

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from Elim Church, 443 Stanley Road Bootle L20 5DN England to 99 Stanley Road Bootle L20 7DA on 2021-07-15

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET MARGARET HUGHES / 31/10/2018

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MS ALISON CLAIRE THOMAS / 28/07/2016

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON JUNE MCGREGORY / 19/03/2019

View Document

19/03/1919 March 2019 CESSATION OF CLAIRE ALISON MORGANS AS A PSC

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS ALLISON JUNE MCGREGORY

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON JUNE MCGREGOR

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MORGANS

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON CLAIRE THOMAS / 13/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM NORTHFIELD COMMUNITY CHURCH NORTHFIELD ROAD BOOTLE MERSEYSIDE L20 0AF

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

23/05/1723 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 09/07/15 NO MEMBER LIST

View Document

09/07/149 July 2014 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