THE GATEWAY HOTEL DUNSTABLE LIMITED

07291534
555-557 CRANBROOK ROAD ILFORD ESSEX UNITED KINGDOM IG2 6HE

Documents

Documents
Date Category Description Pages
12 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2024 mortgage Registration of a charge 12 Buy now
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2024 officers Change of particulars for director (Mr Varun Chadha) 2 Buy now
02 Aug 2024 officers Termination of appointment of director (Andrew Robb) 1 Buy now
02 Aug 2024 officers Termination of appointment of secretary (Paula Margaret Ross) 1 Buy now
02 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2024 officers Termination of appointment of director (David Robert Hart) 1 Buy now
02 Aug 2024 officers Appointment of director (Mr Varun Chadha) 2 Buy now
02 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2024 accounts Annual Accounts 24 Buy now
19 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 accounts Annual Accounts 24 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 accounts Annual Accounts 24 Buy now
28 Jan 2022 mortgage Registration of a charge 72 Buy now
04 Jan 2022 mortgage Registration of a charge 72 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 25 Buy now
15 Feb 2021 officers Appointment of director (Mr Andrew Robb) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Helder Ricardo Silva Pereira) 1 Buy now
07 Aug 2020 accounts Annual Accounts 25 Buy now
29 Jul 2020 officers Appointment of secretary (Ms Paula Margaret Ross) 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 accounts Annual Accounts 24 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 mortgage Registration of a charge 62 Buy now
12 Feb 2018 accounts Annual Accounts 29 Buy now
05 Dec 2017 officers Termination of appointment of director (Jon Colley) 1 Buy now
05 Dec 2017 officers Termination of appointment of secretary (Kate Hudson) 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 30 Buy now
21 Mar 2017 officers Appointment of secretary (Kate Hudson) 2 Buy now
21 Mar 2017 officers Termination of appointment of secretary (Lisa Hibberd) 1 Buy now
17 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2016 annual-return Annual Return 7 Buy now
07 Apr 2016 mortgage Registration of a charge 60 Buy now
06 Apr 2016 officers Appointment of director (Mr Jon Colley) 2 Buy now
06 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2016 accounts Annual Accounts 13 Buy now
10 Sep 2015 officers Appointment of director (Mr David Robert Hart) 2 Buy now
10 Sep 2015 officers Appointment of director (Mr Helder Ricardo Silva Pereira) 2 Buy now
10 Sep 2015 officers Termination of appointment of director (Michael John Watters) 1 Buy now
10 Sep 2015 officers Termination of appointment of director (Stephen James Oakenfull) 1 Buy now
26 Aug 2015 auditors Auditors Resignation Company 1 Buy now
25 Aug 2015 resolution Resolution 49 Buy now
17 Aug 2015 officers Termination of appointment of secretary (Rhian Yates) 2 Buy now
17 Aug 2015 officers Appointment of secretary (Lisa Hibberd) 4 Buy now
17 Aug 2015 officers Appointment of director (Stephen James Oakenfull) 3 Buy now
17 Aug 2015 officers Appointment of director (Mr Michael John Watters) 3 Buy now
17 Aug 2015 officers Termination of appointment of director (David Michael Austin) 2 Buy now
17 Aug 2015 officers Termination of appointment of director (Julian Jonathan Hodge) 2 Buy now
17 Aug 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Aug 2015 auditors Auditors Resignation Company 2 Buy now
12 Aug 2015 mortgage Registration of a charge 11 Buy now
11 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jun 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 13 Buy now
16 Jul 2014 auditors Auditors Resignation Company 2 Buy now
04 Jul 2014 miscellaneous Miscellaneous 2 Buy now
04 Jul 2014 miscellaneous Miscellaneous 2 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 14 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 accounts Annual Accounts 13 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 accounts Annual Accounts 12 Buy now
15 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jul 2011 officers Appointment of secretary (Miss Rhian Yates) 1 Buy now
22 Jul 2011 officers Termination of appointment of secretary (David James) 1 Buy now
22 Jul 2011 officers Termination of appointment of director (David James) 1 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
18 Nov 2010 officers Change of particulars for director (Mr Julian Jonathan Hodge) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr David Michael Austin) 2 Buy now
17 Nov 2010 officers Change of particulars for secretary (David Ian James) 1 Buy now
17 Nov 2010 officers Change of particulars for director (Mr Julian Jonathan Hodge) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Mr David Ian James) 2 Buy now
23 Jul 2010 capital Return of Allotment of shares 3 Buy now
23 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2010 incorporation Incorporation Company 53 Buy now