Advanced company searchLink opens in new window

GATEWAY SCHOOL LIMITED

Company number 06636821

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)
06 Jun 2017 AA Accounts for a small company made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with no updates
11 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
09 Jun 2016 AA Accounts for a small company made up to 31 August 2015
13 May 2016 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
13 May 2016 AD03 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
02 Apr 2015 AA Accounts for a small company made up to 31 August 2014
21 Jan 2015 MR01 Registration of charge 066368210003, created on 5 January 2015
05 Dec 2014 AP01 Appointment of Mr Steven John York Wade as a director on 1 December 2014
05 Dec 2014 TM01 Termination of appointment of Marwan Naja as a director on 30 November 2014
07 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
05 Jun 2014 AA Accounts for a small company made up to 31 August 2013
02 Jan 2014 CH01 Director's details changed for Marwan Naja on 2 January 2014
02 Jan 2014 CH01 Director's details changed for Mr Mark William Malley on 2 January 2014
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
12 Nov 2012 AD03 Register(s) moved to registered inspection location
12 Nov 2012 AD02 Register inspection address has been changed
03 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
27 Jun 2012 TM01 Termination of appointment of Steven Wade as a director
27 Jun 2012 TM01 Termination of appointment of John Wade as a director
27 Jun 2012 TM01 Termination of appointment of Joan Wade as a director
27 Jun 2012 TM02 Termination of appointment of Joan Wade as a secretary