- Company Overview for GATEWAY PARK MANAGEMENT CO. LTD (05924171)
- Filing history for GATEWAY PARK MANAGEMENT CO. LTD (05924171)
- People for GATEWAY PARK MANAGEMENT CO. LTD (05924171)
- Charges for GATEWAY PARK MANAGEMENT CO. LTD (05924171)
- More for GATEWAY PARK MANAGEMENT CO. LTD (05924171)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
10 Sep 2024 | AP01 | Appointment of Mr Stephen Ruta as a director on 2 September 2024 | |
05 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
02 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Mark Watkinson on 20 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Miss Stacey Dawson on 20 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr David Andrew Bush on 19 January 2021 | |
20 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 11 January 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 | |
21 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | TM02 | Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019 | |
01 May 2019 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 1 May 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
26 Jul 2018 | TM01 | Termination of appointment of Anthony Francis Hereford as a director on 26 July 2018 | |
26 Jul 2018 | MR04 | Satisfaction of charge 059241710001 in full | |
17 Jul 2018 | MR01 | Registration of charge 059241710001, created on 14 July 2018 |