Advanced company searchLink opens in new window

GATEHOUSE CHESSEL LIMITED

Company number 05884113

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)
19 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
19 Dec 2014 TM01 Termination of appointment of David Martin Robey as a director on 16 November 2014
31 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 7
03 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
08 Apr 2013 AP01 Appointment of Mr Leonard George Hodgson as a director
08 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
03 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for David Martin Robey on 21 July 2010
03 Aug 2010 CH01 Director's details changed for Philip Jenkins on 21 July 2010
27 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
10 Aug 2009 363a Return made up to 21/07/09; full list of members
10 Aug 2009 288b Appointment terminated secretary oliver buttling
25 May 2009 AA Accounts for a dormant company made up to 31 July 2008
22 Jul 2008 363a Return made up to 21/07/08; full list of members
22 May 2008 AA Accounts for a dormant company made up to 31 July 2007
13 Aug 2007 363a Return made up to 21/07/07; full list of members
01 Aug 2006 288b Secretary resigned
21 Jul 2006 NEWINC Incorporation