THE GATEWAY TO WALES (HOLDINGS) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

27/05/2527 May 2025 Termination of appointment of Grant Leslie Whitehouse as a secretary on 2025-05-27

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Change of details for Mr Bjorn Anders Tage Parkander as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Secretary's details changed for Mr Grant Leslie Whitehouse on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Colin George Eric Corbally on 2024-09-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

14/06/2414 June 2024 Director's details changed for Mrs Caroline Jayne Wilce on 2024-06-12

View Document

14/06/2414 June 2024 Director's details changed for Mr Nicholas James Taplin on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

18/04/1818 April 2018 CONSOLIDATION 29/03/18

View Document

12/04/1812 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1812 April 2018 ADOPT ARTICLES 29/03/2018

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC CORBALLY / 28/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 06/11/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR BJORN ANDERS TAGE PARKANDER / 03/06/2016

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF RICHARD SIMON MATTHEWS-WILLIAMS AS A PSC

View Document

07/09/177 September 2017 CESSATION OF PAUL CHARLES BOLTON AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR BJORN ANDERS TAGE PARKANDER / 03/06/2016

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SIMON MATTHEWS-WILLIAMS

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CHARLES BOLTON

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 31/08/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS WILLIAMS

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BOLTON

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012

View Document

26/07/1226 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM

View Document

01/09/101 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM THE GATEWAY TO WALES WELSH ROAD DEESIDE FLINTSHIRE CH5 2HX

View Document

11/12/0911 December 2009 SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY SEAN MALONE

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR NICHOLAS JAMES TAPLIN

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED CAROLINE JAYNE WILCE

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED COLIN GEORGE ERIC CORBALLY

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 03/09/2008

View Document

02/10/082 October 2008 NC INC ALREADY ADJUSTED 03/09/08

View Document

02/10/082 October 2008 GBP NC 100/30700 03/09/2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED RICHARD SIMON MATTHEWS WILLIAMS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR PRIMA DIRECTOR LIMITED

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED CROSSCO (1111) LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

18/09/0818 September 2008 S-DIV

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED PAUL CHARLES BOLTON

View Document

17/09/0817 September 2008 SECRETARY APPOINTED SEAN MALONE

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

14/07/0814 July 2008 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