TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

26/01/2526 January 2025 Confirmation statement made on 2024-10-18 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/07/248 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-01-02

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/05/2315 May 2023 Appointment of Mrs Helen Annikki Hollands as a director on 2023-05-15

View Document

15/05/2315 May 2023 Notification of a person with significant control statement

View Document

26/04/2326 April 2023 Cessation of Leigh Parry Thomas as a person with significant control on 2022-12-09

View Document

26/04/2326 April 2023 Cessation of Lee Howard as a person with significant control on 2022-12-09

View Document

03/04/233 April 2023 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 1st Floor, 50 Great Marlborough Street London W1F 7JS on 2023-04-03

View Document

31/03/2331 March 2023 Termination of appointment of Nicholas Alexander Faulkner as a director on 2023-03-31

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/03/237 March 2023 Appointment of Mr James Andrew Mcdaniel as a director on 2023-02-17

View Document

07/03/237 March 2023 Appointment of Mr Joseph Neil Copping as a director on 2023-02-17

View Document

02/02/232 February 2023 Termination of appointment of Lee Howard as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Leigh Parry Thomas as a director on 2023-02-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

05/01/225 January 2022 Director's details changed for Mr Nicholas Alexander Faulkner on 2022-01-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

15/04/2115 April 2021 ARTICLES OF ASSOCIATION

View Document

15/04/2115 April 2021 ADOPT ARTICLES 24/03/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

16/10/2016 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED NICHOLAS ALEXANDER FAULKNER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER FAULKNER PARTNERSHIP LIMITED / 10/04/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY C P BIGWOOD MANAGEMENT LLP

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED ALEXANDER FAULKNER PARTNERSHIP LIMITED

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PARRY THOMAS / 27/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PARRY THOMAS / 27/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOWARD / 27/03/2019

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HOWARD

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

23/10/1823 October 2018 CESSATION OF PETER TIMOTHY HUGHES AS A PSC

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR LEE HOWARD

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SW UNITED KINGDOM

View Document

26/07/1826 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SDL ESTATE MANAGEMENT LIMITED / 26/07/2018

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

19/10/1719 October 2017 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