Advanced company searchLink opens in new window

GATEWAY MEWS (MANAGEMENT) LIMITED

Company number 02231235

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)
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