Advanced company searchLink opens in new window

GATEHOUSE ADVISORY PARTNERS LIMITED

Company number 07362673

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)
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 AP01 Appointment of Ash Alexander-Cooper as a director on 6 February 2019
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
21 May 2018 AAMD Amended micro company accounts made up to 31 December 2017
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
07 Sep 2017 AD02 Register inspection address has been changed from 9 Gordon Road Winchester Hampshire SO23 7DD England to 1 Tudor Street London EC4Y 0AH
07 Sep 2017 AD04 Register(s) moved to registered office address 1 Tudor Street Tudor Street London EC4Y 0AH
07 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
12 Sep 2016 TM02 Termination of appointment of Simon John Ward as a secretary on 17 November 2015
12 Sep 2016 TM01 Termination of appointment of Simon John Ward as a director on 17 November 2015
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000
27 Sep 2015 AD03 Register(s) moved to registered inspection location 9 Gordon Road Winchester Hampshire SO23 7DD
27 Sep 2015 AD02 Register inspection address has been changed to 9 Gordon Road Winchester Hampshire SO23 7DD
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2014 AD01 Registered office address changed from 48 Streathbourne Road London SW17 8QX to 1 Tudor Street Tudor Street London EC4Y 0AH on 10 September 2014
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,000
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Nov 2013 AP01 Appointment of Mr Basil Peter Towers as a director
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
26 Sep 2013 CH01 Director's details changed for Mr Simon John Ward on 30 August 2013
26 Sep 2013 CH03 Secretary's details changed for Mr Simon John Ward on 30 August 2013