Advanced company searchLink opens in new window

GATEHOUSE WAY DEVELOPMENTS LTD

Company number 06288537

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
15 Aug 2023 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
28 Jan 2022 CC04 Statement of company's objects
24 Jan 2022 MA Memorandum and Articles of Association
24 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 AD01 Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021
10 Sep 2021 CH04 Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020
27 Aug 2021 CH01 Director's details changed for James Mccubbin Rowney on 27 August 2021
27 Aug 2021 CH01 Director's details changed for Mr David Clifford Grant on 27 August 2021
28 Jul 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 PSC05 Change of details for Kuc Properties Limited as a person with significant control on 3 August 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
13 Oct 2020 CH04 Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020
30 Sep 2020 AA Full accounts made up to 31 December 2019
25 Jun 2020 PSC07 Cessation of Property Ventures (B&M) Limited as a person with significant control on 6 April 2016
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
07 Nov 2019 AD01 Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
25 Jun 2019 PSC02 Notification of Kuc Properties Limited as a person with significant control on 6 April 2016
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jun 2018 PSC02 Notification of Kuc Properties Limited as a person with significant control on 6 April 2016