- Company Overview for THE GATE AT WESTMINSTER (08316442)
- Filing history for THE GATE AT WESTMINSTER (08316442)
- People for THE GATE AT WESTMINSTER (08316442)
- More for THE GATE AT WESTMINSTER (08316442)
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) |
---|---|---|---|
02 Oct 2017 | TM01 | Termination of appointment of Wendy Natukunda Kasenene as a director on 30 September 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Sep 2017 | AP01 | Appointment of Miss Grace Stafford as a director on 11 September 2017 | |
02 Mar 2017 | AP01 | Appointment of Mrs Naomi Puspa Devy Thimothy as a director on 21 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Anna Patricia Mcdowell as a director on 21 February 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Vincent Charles Turner as a director on 28 April 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Millbank Tower (1st Floor) Millbank London SW1P 4QP to Westminster Chapel Buckingham Gate London SW1E 6BS on 4 January 2016 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
25 Nov 2015 | AR01 | Annual return made up to 19 November 2015 no member list | |
05 May 2015 | AP01 | Appointment of Ms Frances Helen Miles as a director on 19 March 2015 | |
03 May 2015 | TM01 | Termination of appointment of Kay Juliana Morrow as a director on 13 November 2014 | |
03 May 2015 | AP01 | Appointment of Mrs Wendy Natukunda Kasenene as a director on 13 March 2015 | |
22 Nov 2014 | AR01 | Annual return made up to 19 November 2014 no member list | |
22 Nov 2014 | TM01 | Termination of appointment of Margaret Elizabeth Mcveigh as a director on 20 November 2014 | |
07 Sep 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
24 Dec 2013 | AR01 | Annual return made up to 3 December 2013 no member list | |
24 Dec 2013 | CH01 | Director's details changed for Reverend Prebendary Charles Christopher Marnham on 23 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Kay Juliana Morrow on 23 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Margaret Elizabeth Mcveigh on 23 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Vincent Charles Turner on 23 December 2013 | |
23 Dec 2013 | AP01 | Appointment of Mrs Anna Patricia Mcdowell as a director | |
19 Dec 2013 | AD01 | Registered office address changed from 10 Greycoat Place London Greater London SW1P 1SB on 19 December 2013 | |
19 Dec 2013 | AA01 | Current accounting period extended from 31 December 2013 to 30 April 2014 |