- Company Overview for GATEWAY BUILD & DESIGN LTD (04065819)
- Filing history for GATEWAY BUILD & DESIGN LTD (04065819)
- People for GATEWAY BUILD & DESIGN LTD (04065819)
- Charges for GATEWAY BUILD & DESIGN LTD (04065819)
- More for GATEWAY BUILD & DESIGN LTD (04065819)
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 Mar 2014 | AD01 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 17 March 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Michael Parkes as a director | |
31 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
31 Oct 2012 | AD01 | Registered office address changed from 52 Penny Lane Liverpool Merseyside L18 1DG on 31 October 2012 | |
02 Feb 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Graham Thomas Patrick on 26 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
06 May 2011 | AP01 | Appointment of Michael John Parkes as a director | |
26 Apr 2011 | CERTNM |
Company name changed S.G. properties LTD\certificate issued on 26/04/11
|
|
26 Apr 2011 | CONNOT | Change of name notice | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
26 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
15 Oct 2008 | 363a | Return made up to 05/09/08; full list of members | |
15 Oct 2008 | 288b | Appointment terminated director marie patrick | |
15 Oct 2008 | 288b | Appointment terminated director stephen patrick | |
21 Feb 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
23 Oct 2007 | 363a | Return made up to 05/09/07; full list of members | |
19 Dec 2006 | AA | Total exemption full accounts made up to 30 September 2006 |