- Company Overview for GATESBERG LIMITED (11171922)
- Filing history for GATESBERG LIMITED (11171922)
- People for GATESBERG LIMITED (11171922)
- More for GATESBERG LIMITED (11171922)
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 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
12 Feb 2024 | CH01 | Director's details changed for Miss Francesca Danielle Chantal Polaine on 7 December 2023 | |
12 Feb 2024 | PSC05 | Change of details for Be Our Guest Networking Limited as a person with significant control on 7 December 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Wayy Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Nov 2022 | PSC02 | Notification of Be Our Guest Networking Limited as a person with significant control on 2 March 2021 | |
11 Nov 2022 | PSC07 | Cessation of Philip Marc Berg as a person with significant control on 2 March 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
17 Dec 2021 | CH01 | Director's details changed for Mr Brian Martin Gates on 17 December 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Suite 3, the Hamilton Centre Rodney Wayy Chelmsford Essex CM1 3BY on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Jacqeline Louise Gates as a director on 2 March 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Apr 2021 | AP01 | Appointment of Miss Francesca Danielle Chantal Polaine as a director on 2 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Jacqueline Berg as a director on 2 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Philip Marc Berg as a director on 2 March 2021 | |
23 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 | |
22 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Mrs Jacqeline Louise Gates on 12 February 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Brian Martin Gates on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 12 February 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates |