Advanced company searchLink opens in new window

GATEHOUSE BANK PLC

Company number 06260053

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)
28 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
20 May 2024 AA Group of companies' accounts made up to 31 December 2023
29 Apr 2024 AP01 Appointment of Mr Phillip Alexander Mclelland as a director on 29 April 2024
04 Apr 2024 PSC07 Cessation of Kuwait Investment Authoirty Acting on Behal Fof the Government of Kuwait as a person with significant control on 28 January 2024
12 Mar 2024 PSC03 Notification of Kuwait Investment Authority Acting on Behalf of the Government of Kuwait as a person with significant control on 7 April 2016
20 Nov 2023 MR05 All of the property or undertaking has been released from charge 062600530001
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
09 Aug 2023 TM01 Termination of appointment of Andrew Robert Gray as a director on 9 August 2023
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
03 Apr 2023 AP01 Appointment of Mrs Lesley Beecher as a director on 1 April 2023
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
16 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
24 May 2021 AA Group of companies' accounts made up to 31 December 2020
05 May 2021 RP04AP01 Second filing for the appointment of Mr Usman Ahmed Chaudry as a director
29 Apr 2021 AP01 Appointment of Mr Usman Ahmed Chaudry as a director on 28 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2021.
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
08 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
10 Mar 2020 MR04 Satisfaction of charge 062600530002 in full
10 Mar 2020 MR04 Satisfaction of charge 062600530003 in full
24 Feb 2020 AD01 Registered office address changed from 14 Grosvenor Street London W1K 4PS England to The Helicon One South Place London EC2M 2RB on 24 February 2020
20 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of Stephen Paul Smith as a director on 13 June 2019
30 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jan 2019 CH01 Director's details changed for Mr Charles William Haresnape on 2 January 2019