Advanced company searchLink opens in new window

GATEWAY BROMBOROUGH LIMITED

Company number 05549567

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)
11 Sep 2018 CH01 Director's details changed for Mr Andrew Michael Woods on 6 September 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 AP01 Appointment of Mr Jonathan David Kenny as a director on 10 January 2018
08 Dec 2017 TM02 Termination of appointment of Alex Ludbrook-Miles as a secretary on 1 December 2017
21 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
21 Sep 2017 PSC02 Notification of Ase Re B Llp as a person with significant control on 6 April 2016
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016
12 Oct 2016 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 10 October 2016
12 Oct 2016 AP03 Appointment of Alex Ludbrook-Miles as a secretary on 10 October 2016
12 Oct 2016 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Sloane Square House 1 Holbein Place London SW1W 8NS on 12 October 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
31 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 874
26 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
07 Apr 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Andrew Michael Woods on 6 April 2016
07 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 874
24 Jul 2015 TM01 Termination of appointment of James Andrew Scott as a director on 10 July 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Oct 2014 CH01 Director's details changed for Mr Andrew Michael Woods on 2 October 2014
17 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 874
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013