Advanced company searchLink opens in new window

GATESBERG LIMITED

Company number 11171922

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)
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