Advanced company searchLink opens in new window

THE GATEWAY GROUP OF COMPANIES LIMITED

Company number 08448586

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)
15 May 2018 AP01 Appointment of Darryl James Glover as a director on 23 April 2018
03 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
03 Apr 2018 CH01 Director's details changed for Steven Lee Draper on 1 March 2018
29 Mar 2018 CH01 Director's details changed for Steven Lee Draper on 1 January 2018
29 Mar 2018 CH01 Director's details changed for Mr Gary Pryce Morgan on 1 January 2018
14 Nov 2017 AA Accounts for a small company made up to 31 July 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 163.20
07 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2017 AA Accounts for a small company made up to 31 July 2016
07 Apr 2017 AUD Auditor's resignation
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
29 Mar 2017 CH03 Secretary's details changed for Julie Morgan on 1 March 2017
31 Oct 2016 CH01 Director's details changed for Mr Gary Pryce Morgan on 25 October 2016
07 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 150
08 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
08 Oct 2015 AD01 Registered office address changed from 4 Croxen Close Burton Latimer Kettering Northants NN15 5GZ to Vantage House 2700 Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR on 8 October 2015
20 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 150
20 Mar 2015 AD02 Register inspection address has been changed to Studio 2, Lamport Manor Old Road Lamport Northampton Northamptonshire NN6 9HF
26 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Sep 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 July 2014
22 Jul 2014 TM01 Termination of appointment of Michael Franklyn Edwards as a director on 10 July 2014
24 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150
24 Mar 2014 CH01 Director's details changed for Karen Westwood on 6 December 2013
24 Mar 2014 CH01 Director's details changed for Steven Lee Draper on 6 December 2013
24 Mar 2014 CH01 Director's details changed for Mr Gary Pryce Morgan on 27 June 2013