GATE INN PROPERTIES LIMITED

04442179
1 DERBY ROAD EASTWOOD NOTTINGHAM NOTTINGHAMSHIRE NG16 3PA

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 7 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2023 accounts Annual Accounts 7 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2022 accounts Annual Accounts 7 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2021 accounts Annual Accounts 7 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2020 accounts Annual Accounts 7 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2019 accounts Annual Accounts 6 Buy now
24 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Aug 2018 capital Statement of capital (Section 108) 5 Buy now
08 Aug 2018 insolvency Solvency Statement dated 02/08/18 1 Buy now
08 Aug 2018 resolution Resolution 1 Buy now
30 Jul 2018 accounts Annual Accounts 10 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 5 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
27 Jul 2015 accounts Annual Accounts 3 Buy now
21 May 2015 annual-return Annual Return 3 Buy now
21 May 2015 officers Change of particulars for director (Anthony Brookes) 2 Buy now
21 May 2015 officers Termination of appointment of secretary (Joanne Louise Lounds) 1 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 3 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Anthony Brookes) 2 Buy now
17 Aug 2009 accounts Annual Accounts 4 Buy now
25 Jun 2009 annual-return Return made up to 20/05/09; full list of members 3 Buy now
22 Oct 2008 accounts Annual Accounts 4 Buy now
26 Jun 2008 annual-return Return made up to 20/05/08; full list of members 3 Buy now
25 Jul 2007 accounts Annual Accounts 5 Buy now
13 Jun 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
30 Aug 2006 accounts Annual Accounts 4 Buy now
09 Jun 2006 annual-return Return made up to 20/05/06; full list of members 2 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
14 Jun 2005 annual-return Return made up to 20/05/05; full list of members 2 Buy now
06 Jul 2004 annual-return Return made up to 20/05/04; full list of members 6 Buy now
22 Jun 2004 accounts Annual Accounts 4 Buy now
03 Mar 2004 accounts Accounting reference date extended from 31/05/03 to 31/10/03 1 Buy now
09 Aug 2003 annual-return Return made up to 20/05/03; full list of members 6 Buy now
21 Nov 2002 miscellaneous Statement Of Affairs 4 Buy now
21 Nov 2002 capital Ad 23/10/02--------- £ si 50@1=50 £ ic 1/51 2 Buy now
05 Nov 2002 address Registered office changed on 05/11/02 from: princess house 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
29 Aug 2002 officers Director resigned 1 Buy now
29 Jul 2002 officers Secretary resigned 1 Buy now
29 Jul 2002 officers New secretary appointed 2 Buy now
29 Jul 2002 officers New director appointed 2 Buy now
30 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2002 incorporation Incorporation Company 15 Buy now