THE GATE STORAGE LTD

04414435
97 PENYSTON ROAD MAIDENHEAD ENGLAND SL6 6ED

Documents

Documents
Date Category Description Pages
08 May 2024 officers Termination of appointment of director (Ben Postlethwaite) 1 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 3 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 change-of-name Certificate Change Of Name Company 3 Buy now
16 Feb 2023 accounts Annual Accounts 3 Buy now
16 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2023 officers Appointment of director (Mr Ben Postlethwaite) 2 Buy now
16 Feb 2023 officers Termination of appointment of director (David Alexander Brodie) 1 Buy now
31 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
11 Jun 2021 resolution Resolution 3 Buy now
10 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 officers Appointment of director (Mr James Alexander Brodie) 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2021 accounts Annual Accounts 3 Buy now
08 Apr 2020 accounts Annual Accounts 2 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 2 Buy now
31 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 accounts Annual Accounts 3 Buy now
13 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
14 Apr 2016 accounts Annual Accounts 3 Buy now
21 Apr 2015 accounts Annual Accounts 3 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Pamela June Fox) 1 Buy now
02 May 2014 annual-return Annual Return 3 Buy now
27 Apr 2014 accounts Annual Accounts 3 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 officers Change of particulars for secretary (Mrs Pamela June Fox) 1 Buy now
08 Jul 2013 officers Change of particulars for director (Mr David Alexander Brodie) 2 Buy now
28 Apr 2013 accounts Annual Accounts 5 Buy now
15 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Apr 2012 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
14 Mar 2011 accounts Annual Accounts 4 Buy now
28 May 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 accounts Annual Accounts 3 Buy now
20 Apr 2009 annual-return Return made up to 11/04/09; full list of members 3 Buy now
26 Mar 2009 accounts Annual Accounts 3 Buy now
28 Apr 2008 annual-return Return made up to 11/04/08; full list of members 3 Buy now
25 Apr 2008 accounts Annual Accounts 6 Buy now
05 Jun 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
02 Apr 2007 accounts Annual Accounts 5 Buy now
04 May 2006 annual-return Return made up to 11/04/06; full list of members 2 Buy now
28 Apr 2006 accounts Annual Accounts 5 Buy now
21 Apr 2005 annual-return Return made up to 11/04/05; full list of members 2 Buy now
07 Feb 2005 accounts Annual Accounts 6 Buy now
28 Apr 2004 accounts Accounting reference date extended from 30/04/04 to 31/07/04 1 Buy now
27 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
21 Apr 2004 annual-return Return made up to 11/04/04; no change of members 6 Buy now
09 Feb 2004 accounts Annual Accounts 1 Buy now
08 May 2003 annual-return Return made up to 11/04/03; full list of members 7 Buy now
08 May 2003 officers Director resigned 1 Buy now
17 Jan 2003 officers New secretary appointed 2 Buy now
17 Jan 2003 officers Secretary resigned 1 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: 72 cavendish street london W1M 8AU 1 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers New secretary appointed 2 Buy now
18 Apr 2002 officers New director appointed 2 Buy now
18 Apr 2002 officers Director resigned 1 Buy now
18 Apr 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 incorporation Incorporation Company 20 Buy now