GATEHOUSE ADVISORY PARTNERS LIMITED
Company number 07362673
- Company Overview for GATEHOUSE ADVISORY PARTNERS LIMITED (07362673)
- Filing history for GATEHOUSE ADVISORY PARTNERS LIMITED (07362673)
- People for GATEHOUSE ADVISORY PARTNERS LIMITED (07362673)
- More for GATEHOUSE ADVISORY PARTNERS LIMITED (07362673)
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) |
---|---|---|---|
24 Apr 2020 | AD01 | Registered office address changed from 1 Tudor Street Tudor Street London EC4Y 0AH to 48 Streathbourne Road London SW17 8QX on 24 April 2020 | |
17 Jan 2020 | SH02 | Sub-division of shares on 9 January 2020 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | AP01 | Appointment of Ash Alexander-Cooper as a director on 6 February 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
21 May 2018 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Sep 2017 | AD02 | Register inspection address has been changed from 9 Gordon Road Winchester Hampshire SO23 7DD England to 1 Tudor Street London EC4Y 0AH | |
07 Sep 2017 | AD04 | Register(s) moved to registered office address 1 Tudor Street Tudor Street London EC4Y 0AH | |
07 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
01 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
12 Sep 2016 | TM02 | Termination of appointment of Simon John Ward as a secretary on 17 November 2015 | |
12 Sep 2016 | TM01 | Termination of appointment of Simon John Ward as a director on 17 November 2015 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
27 Sep 2015 | AD03 | Register(s) moved to registered inspection location 9 Gordon Road Winchester Hampshire SO23 7DD | |
27 Sep 2015 | AD02 | Register inspection address has been changed to 9 Gordon Road Winchester Hampshire SO23 7DD | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 48 Streathbourne Road London SW17 8QX to 1 Tudor Street Tudor Street London EC4Y 0AH on 10 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Nov 2013 | AP01 | Appointment of Mr Basil Peter Towers as a director |