- 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) |
---|---|---|---|
20 Nov 2013 | AD01 | Registered office address changed from C/O Galbraith Property Services Ltd Unit 15 Babbage House Northampton Science Pk Kings Park Rd Moulton Pk Ind Est Northampton NN3 6LG on 20 November 2013 | |
03 May 2013 | AA | Accounts for a dormant company made up to 24 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from C/O Galbraith Property Services Ltd Northampton Science Pk Newton House Kings Pk Rd Moulton Pk Ind Est Northampton NN3 6LG on 31 October 2012 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 24 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 24 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
03 Nov 2010 | CH01 | Director's details changed for Kate Louise Rutter on 3 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Karen Redfern on 3 November 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ on 8 October 2010 | |
08 Oct 2010 | CH03 | Secretary's details changed for Jane Phillips on 8 October 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 24 December 2009 | |
12 Jul 2010 | AP03 | Appointment of Jane Phillips as a secretary | |
12 Jul 2010 | TM02 | Termination of appointment of Derek Lee as a secretary | |
12 Jul 2010 | AD01 | Registered office address changed from Property Maintenance and Management Services 1St Floor Sidda House 350 Lower Addiscombe Rd Croydon CR9 7AX on 12 July 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 | |
15 Feb 2010 | AP01 | Appointment of David Robert Blackburn as a director | |
26 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 24 December 2008 | |
04 May 2009 | 288b | Appointment terminated director elena fanelli | |
19 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
07 Aug 2008 | AA | Total exemption small company accounts made up to 24 December 2007 | |
11 Dec 2007 | 363a | Return made up to 31/10/07; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 24 December 2006 |