- Company Overview for GATEWAY PROPERTIES LIMITED (07012973)
- Filing history for GATEWAY PROPERTIES LIMITED (07012973)
- People for GATEWAY PROPERTIES LIMITED (07012973)
- Charges for GATEWAY PROPERTIES LIMITED (07012973)
- More for GATEWAY PROPERTIES LIMITED (07012973)
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) |
---|---|---|---|
22 Jan 2019 | PSC04 | Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | MR01 | Registration of charge 070129730003, created on 10 December 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
22 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | MR01 | Registration of charge 070129730002, created on 13 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
16 Jun 2016 | MR01 | Registration of charge 070129730001, created on 8 June 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
23 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
29 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Antony John Dean on 17 December 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 24 December 2009 |