Advanced company searchLink opens in new window

GATEVILLE DEVELOPMENTS LIMITED

Company number 07693968

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)
01 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2019 AA01 Previous accounting period shortened from 28 April 2018 to 27 April 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
24 Jan 2018 PSC04 Change of details for Mr Eli Berke as a person with significant control on 1 July 2016
24 Jan 2018 AA01 Previous accounting period shortened from 29 April 2017 to 28 April 2017
31 Jul 2017 PSC04 Change of details for Mr Eli Berke as a person with significant control on 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Feb 2016 MR04 Satisfaction of charge 3 in full
29 Feb 2016 MR04 Satisfaction of charge 1 in full
29 Feb 2016 MR04 Satisfaction of charge 2 in full
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
23 Jul 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Dec 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
17 Oct 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
30 Aug 2013 MR01 Registration of charge 076939680005