Advanced company searchLink opens in new window

THE GATEHOUSE MANAGEMENT COMPANY (NANTWICH) LIMITED

Company number 05371622

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 CS01 Confirmation statement made on 22 February 2024 with updates
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2024 CH03 Secretary's details changed for Isabelle Chappell Slater on 15 March 2024
15 Mar 2024 PSC04 Change of details for Mr Philip Gared Slater as a person with significant control on 22 February 2024
15 Mar 2024 PSC04 Change of details for Mrs Isabelle Slater as a person with significant control on 22 February 2024
15 Mar 2024 CH01 Director's details changed for Mr Philip Gared Slater on 15 March 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 PSC04 Change of details for Mr Philip Gared Slater as a person with significant control on 6 April 2016
23 Mar 2021 PSC04 Change of details for Mrs Isabelle Slater as a person with significant control on 6 April 2016
23 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
23 Mar 2021 PSC01 Notification of Philip Gared Slater as a person with significant control on 6 April 2016
15 Feb 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 AD01 Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 13 Silver Street Barnstaple Devon EX32 8HR on 15 August 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
26 Oct 2017 AA Micro company accounts made up to 31 March 2017