Advanced company searchLink opens in new window

GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE)

Company number 01639498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 120
18 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 TM01 Termination of appointment of Valerie Clare Jenkins as a director on 16 June 2015
28 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 120
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 120
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
30 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
29 May 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 29 May 2012
23 Mar 2012 TM01 Termination of appointment of Jose Serrano-Guerrero as a director
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 25 May 2009 with full list of shareholders
28 Jul 2010 TM02 Termination of appointment of Roger Selwyn as a secretary
28 Jul 2010 AP04 Appointment of Cosec Management Services Limited as a secretary
28 Jul 2010 AD01 Registered office address changed from 6 the Maltings Allandale Hemel Hempstead Hertfordshire HP2 5JB on 28 July 2010
19 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
03 Dec 2008 288a Director appointed mr jose serrano-guerrero
25 Nov 2008 288a Secretary appointed roger paul selwyn