Advanced company searchLink opens in new window

GATEWAY SURVEYING SERVICES LIMITED

Company number 05548792

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)
10 Feb 2015 AD01 Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 10 February 2015
27 Jan 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 December 2014
06 Jan 2015 AP01 Appointment of Mr Peter Emlyn Hughes as a director on 18 December 2014
06 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
05 Jan 2015 AP01 Appointment of Mrs Jennifer Davy as a director on 18 December 2014
05 Jan 2015 AP03 Appointment of Mrs Karen Elizabeth Commons as a secretary on 18 December 2014
05 Jan 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
05 Jan 2015 TM01 Termination of appointment of Simon James as a director on 18 December 2014
05 Jan 2015 TM01 Termination of appointment of David Ronald Collins as a director on 18 December 2014
05 Jan 2015 AP01 Appointment of Mr Neil Martin Stevens as a director on 18 December 2014
05 Jan 2015 AP01 Appointment of Mr Matthew Lloyd Timmins as a director on 18 December 2014
05 Jan 2015 AP01 Appointment of Mrs Sarah Clare Turvey as a director on 18 December 2014
05 Jan 2015 TM02 Termination of appointment of Richard Marcus Callister Radcliffe as a secretary on 18 December 2014
24 Dec 2014 MR01 Registration of charge 055487920002, created on 18 December 2014
22 Dec 2014 MR01 Registration of charge 055487920001, created on 18 December 2014
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,258
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,258
18 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,063
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Oct 2013 CH01 Director's details changed for Simon James on 1 October 2013
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30