- Company Overview for GATEWAY MEWS (MANAGEMENT) LIMITED (02231235)
- Filing history for GATEWAY MEWS (MANAGEMENT) LIMITED (02231235)
- People for GATEWAY MEWS (MANAGEMENT) LIMITED (02231235)
- More for GATEWAY MEWS (MANAGEMENT) LIMITED (02231235)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 24 December 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 24 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
24 Apr 2023 | TM01 | Termination of appointment of Lakshman Ajantha Brodie as a director on 24 June 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 | |
23 Sep 2022 | AP01 | Appointment of Alfred Frank Johnson as a director on 24 June 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 24 December 2021 | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 24 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
24 Dec 2020 | AA | Accounts for a dormant company made up to 24 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 24 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
26 Nov 2018 | CH01 | Director's details changed for Mr Lakshman Ajantha Brodie on 1 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 26 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Bennett Clarke & James Limited as a secretary on 1 November 2018 | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 24 December 2017 | |
27 Jul 2018 | AP04 | Appointment of Bennett Clarke & James Limited as a secretary on 27 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Integrity Property Management Limited as a secretary on 17 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG England to 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 27 July 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Suite 3, First Floor Queen Anne's Court Oxford Road East Windsor SL4 1DG on 17 April 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from PO Box E8 2DF 3 3 Gateway Mews Shacklewell Lane London E8 2DF England to Unit 18a, Orbital 25 Business Park Dwight Road Watford WD18 9DA on 18 January 2018 |