Advanced company searchLink opens in new window

GUNGATE PROPERTIES LIMITED

Company number 06214643

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)
10 Sep 2015 AA Accounts for a small company made up to 31 October 2014
14 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 110
18 Aug 2014 AA Accounts for a small company made up to 31 October 2013
09 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 110
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
11 Jul 2013 CH03 Secretary's details changed for Mrs Tracey Angela Cooper on 1 July 2013
11 Jul 2013 CH01 Director's details changed for Mr Simon Roy Cooper on 1 July 2013
11 Jul 2013 AD01 Registered office address changed from 3 Manor Road Kings Bromley Burton on Trent Staffordshire DE13 7HZ on 11 July 2013
24 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
15 Aug 2012 AA Accounts for a small company made up to 31 October 2011
04 May 2012 AAMD Amended accounts made up to 31 October 2010
03 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Jul 2011 AD01 Registered office address changed from 1 Manor Road Kings Bromley Burton on Trent Staffordshire DE13 7HZ on 15 July 2011
18 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
03 Sep 2010 AA Accounts for a small company made up to 31 October 2009
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 110
20 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Simon Roy Cooper on 16 April 2010
22 Oct 2009 AA01 Current accounting period extended from 30 April 2009 to 31 October 2009
10 Sep 2009 288c Director's change of particulars / simon cooper / 20/08/2009
10 Sep 2009 288c Secretary's change of particulars / tracey cooper / 20/08/2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from 215 marsh road pinner middlesex HA5 5NE
30 Apr 2009 363a Return made up to 16/04/09; full list of members
24 Apr 2009 SA Statement of affairs