Advanced company searchLink opens in new window

GATELEY INCORPORATIONS LIMITED

Company number 03519693

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)
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
15 Feb 2016 CH01 Director's details changed for Mr Simon Nicholas Gill on 5 February 2016
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
10 Apr 2015 CH01 Director's details changed for Christopher Reed on 10 December 2013
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Apr 2014 AP01 Appointment of Mr Paul Cliff as a director
21 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Oct 2012 AP01 Appointment of Mr Thomas Oliver Durrant as a director
12 Oct 2012 AP01 Appointment of Christopher Reed as a director
12 Oct 2012 AP01 Appointment of Simon Nicholas Gill as a director
12 Oct 2012 TM02 Termination of appointment of Simon Gill as a secretary
08 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Andrew John Madden on 1 January 2012
08 Mar 2012 CH01 Director's details changed for Mr Michael James Ward on 1 January 2012
08 Mar 2012 CH01 Director's details changed for Mr Paul Arnold Hayward on 28 July 2011
08 Mar 2012 CH03 Secretary's details changed for Simon Nicholas Gill on 1 January 2012
13 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 May 2011 CERTNM Company name changed hbjgw incorporations LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
11 May 2011 CONNOT Change of name notice
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders