GATEHOUSE MIDLANDS LIMITED

05719320
UNIT D, WARTELL BANK DAWLEY BROOK KINGSWINFORD WEST MIDLANDS DY6 7QQ

Documents

Documents
Date Category Description Pages
15 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 5 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 5 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 5 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 5 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 5 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Oct 2016 accounts Annual Accounts 7 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
14 Mar 2014 officers Change of particulars for director (Mr Neil Adkins) 2 Buy now
14 Mar 2014 officers Change of particulars for director (Nicholas John Jones) 2 Buy now
14 Mar 2014 officers Change of particulars for secretary (Mr Neil Adkins) 1 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 7 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
21 Jun 2012 officers Appointment of secretary (Mr Neil Adkins) 2 Buy now
21 Jun 2012 officers Termination of appointment of secretary (Surrinder Kalirai) 1 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
23 Jun 2010 accounts Annual Accounts 6 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for director (Nicholas John Jones) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Neil Adkins) 2 Buy now
16 Jul 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
20 Nov 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 officers New secretary appointed 1 Buy now
02 Apr 2007 officers Secretary resigned 1 Buy now
09 Mar 2007 annual-return Return made up to 23/02/07; full list of members 3 Buy now
09 Mar 2007 address Registered office changed on 09/03/07 from: 659 high street kingswinford west midlands DY6 8AL 1 Buy now
23 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
20 Mar 2006 officers New secretary appointed 2 Buy now
03 Mar 2006 officers Secretary resigned 1 Buy now
03 Mar 2006 officers Director resigned 1 Buy now
03 Mar 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
23 Feb 2006 incorporation Incorporation Company 19 Buy now