Advanced company searchLink opens in new window

GATEWAY PARK MANAGEMENT CO. LTD

Company number 05924171

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)
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
15 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Mr Mark Watkinson on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Miss Stacey Dawson on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Mr David Andrew Bush on 19 January 2021
20 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 11 January 2021
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
21 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 TM02 Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019
01 May 2019 AP04 Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019
01 May 2019 AD01 Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 1 May 2019
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Jul 2018 TM01 Termination of appointment of Anthony Francis Hereford as a director on 26 July 2018
26 Jul 2018 MR04 Satisfaction of charge 059241710001 in full
17 Jul 2018 MR01 Registration of charge 059241710001, created on 14 July 2018
19 Apr 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
13 Dec 2017 CH04 Secretary's details changed for Braemar Estates (Residential) Limited on 4 December 2017