Advanced company searchLink opens in new window

GLOUCESTERSHIRE GATEWAY LIMITED

Company number 07002304

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)
20 May 2024 AP01 Appointment of Mr Nabil Subhi Khalil Subuh as a director on 20 May 2024
20 May 2024 TM01 Termination of appointment of Laurence King as a director on 20 May 2024
06 Jan 2024 AA Full accounts made up to 2 July 2023
13 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
18 Apr 2023 AP01 Appointment of Mr Neil Austin as a director on 18 April 2023
17 Feb 2023 AA Full accounts made up to 3 July 2022
01 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
06 Jul 2022 AA Full accounts made up to 27 June 2021
30 Jun 2022 MR04 Satisfaction of charge 070023040006 in full
30 Jun 2022 MR04 Satisfaction of charge 070023040008 in full
29 Jun 2022 MR01 Registration of charge 070023040009, created on 28 June 2022
07 Sep 2021 AD01 Registered office address changed from Westmorland Place Orton Penrith Cumbria CA10 3SB to Rheged Redhills Penrith Cumbria CA11 0DQ on 7 September 2021
06 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
11 Jul 2021 AA Full accounts made up to 28 June 2020
08 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
22 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2020 MA Memorandum and Articles of Association
19 Feb 2020 AA Full accounts made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
06 Sep 2019 PSC02 Notification of Westmorland Limited as a person with significant control on 6 April 2016
06 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 6 September 2019
23 Jan 2019 AA Full accounts made up to 1 July 2018
17 Jan 2019 TM01 Termination of appointment of Bryan Mark Gray as a director on 4 January 2019
28 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
16 Jan 2018 AA Full accounts made up to 2 July 2017