Advanced company searchLink opens in new window

GATELAND HOMES LTD

Company number 10459544

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)
24 Dec 2019 MR01 Registration of charge 104595440006, created on 20 December 2019
23 Dec 2019 MR01 Registration of charge 104595440005, created on 20 December 2019
19 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
19 Nov 2019 CH03 Secretary's details changed for Mr Andrew Budden on 10 November 2019
19 Nov 2019 PSC04 Change of details for Mr Andrew Budden as a person with significant control on 10 November 2019
27 Sep 2019 AD01 Registered office address changed from C/O Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET England to C/O Cheshire Accounts Services Ltd the Studio Baddiley Lane Farmhouse, Baddiley Lane Nantwich Cheshire CW5 8BP on 27 September 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Jun 2019 CH01 Director's details changed for Dr Andrew Budden on 10 June 2019
04 Jun 2019 MR01 Registration of charge 104595440004, created on 29 May 2019
04 Jun 2019 MR01 Registration of charge 104595440003, created on 29 May 2019
20 Feb 2019 MR04 Satisfaction of charge 104595440001 in full
20 Feb 2019 MR04 Satisfaction of charge 104595440002 in full
19 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
23 Oct 2018 PSC04 Change of details for Dr Andrew Hamilton Budden as a person with significant control on 31 July 2017
26 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
03 Jan 2018 MR01 Registration of charge 104595440001, created on 3 January 2018
03 Jan 2018 MR01 Registration of charge 104595440002, created on 3 January 2018
21 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
20 Oct 2017 PSC04 Change of details for Mr Andrew Hamilton Budden as a person with significant control on 1 July 2017
31 Jul 2017 TM01 Termination of appointment of Stewart Paul Day as a director on 20 July 2017
31 Jul 2017 PSC07 Cessation of Stewart Paul Day as a person with significant control on 1 June 2017
10 May 2017 CH01 Director's details changed for Mr Stewart Paul Day on 9 May 2017
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 75