THE GATEWAY GROUP OF COMPANIES LIMITED
Company number 08448586
- Company Overview for THE GATEWAY GROUP OF COMPANIES LIMITED (08448586)
- Filing history for THE GATEWAY GROUP OF COMPANIES LIMITED (08448586)
- People for THE GATEWAY GROUP OF COMPANIES LIMITED (08448586)
- More for THE GATEWAY GROUP OF COMPANIES LIMITED (08448586)
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
|
|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |