GATHER & GATHER LIMITED
Status | ACTIVE |
Company No. | 03610591 |
Category | Private Limited Company |
Incorporated | 05 Aug 1998 |
Age | 25 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GATHER & GATHER LIMITED is an active private limited company with number 03610591. It was incorporated 25 years, 9 months, 25 days ago, on 05 August 1998. The company address is 550 Second Floor Thames Valley Park, Reading, RG6 1PT, England.
Company Fillings
Appoint corporate secretary company with name date
Date: 15 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-04-30
Officer name: Compass Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 15 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Seymour
Termination date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 12 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 12 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 12 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 07 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 07 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 07 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 21 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 11 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 11 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 11 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Appoint person secretary company with name date
Date: 01 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-27
Officer name: Mr Adam Seymour
Documents
Termination secretary company with name termination date
Date: 01 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Edward Heale Thomas
Termination date: 2020-03-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2019
Action Date: 25 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036105910001
Charge creation date: 2019-10-25
Documents
Statement of companys objects
Date: 30 Oct 2019
Category: Change-of-constitution
Type: CC04
Documents
Change account reference date company current shortened
Date: 14 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Resolution
Date: 25 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mitie Investments Limited
Cessation date: 2019-09-06
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mitie Group Plc
Cessation date: 2019-09-06
Documents
Notification of a person with significant control
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-06
Psc name: Ch & Co Catering Group Limited
Documents
Termination secretary company with name termination date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-06
Officer name: Mitie Company Secretarial Services Limited
Documents
Appoint person secretary company with name date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Edward Heale Thomas
Appointment date: 2019-09-06
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Edward Heale Thomas
Appointment date: 2019-09-06
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: Matthew Idle
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: Peter John Goddard Dickinson
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Toner
Appointment date: 2019-09-06
Documents
Resolution
Date: 09 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
Old address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
New address: 550 Second Floor Thames Valley Park Reading RG6 1PT
Documents
Resolution
Date: 03 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-18
Officer name: Matthew Idle
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Blumberger
Termination date: 2019-01-18
Documents
Accounts with accounts type full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change to a person with significant control
Date: 10 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-10
Psc name: Mitie Investments Limited
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
Change date: 2018-05-10
New address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allister Richards
Change date: 2018-03-14
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Goddard Dickinson
Change date: 2018-02-12
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-12
Officer name: Mr Richard John Blumberger
Documents
Change corporate secretary company with change date
Date: 15 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitie Company Secretarial Services Limited
Change date: 2018-02-12
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-26
Officer name: Mr Peter John Goddard Dickinson
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Spencer Sheridan
Termination date: 2017-10-06
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type full
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Blumberger
Appointment date: 2017-04-19
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Alexander Freeman
Termination date: 2017-04-19
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-13
Officer name: Robert Ian Cattell
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type full
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Claire Baxter
Termination date: 2015-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruby Mcgregor-Smith
Termination date: 2015-10-26
Documents
Capital allotment shares
Date: 23 Oct 2015
Action Date: 02 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-02
Capital : 512,987.77 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type full
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allister Richards
Change date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type full
Date: 16 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruby Mcgregor-Smith
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Claire Baxter
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-25
Officer name: Martyn Alexander Freeman
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martyn Alexander Freeman
Change date: 2014-03-27
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 27 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Ian Cattell
Change date: 2014-03-27
Documents
Change corporate secretary company with change date
Date: 07 Feb 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mitie Company Secretarial Services Limited
Change date: 2014-01-20
Documents
Change registered office address company with date old address
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Address
Type: AD01
Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
Change date: 2014-01-20
Documents
Termination director company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Allan
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type full
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 12 Nov 2012
Action Date: 19 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-19
Capital : 512,951.00 GBP
Documents
Capital allotment shares
Date: 12 Nov 2012
Action Date: 19 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-19
Capital : 503,901 GBP
Documents
Resolution
Date: 12 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Friend Allan
Documents
Accounts with accounts type full
Date: 10 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Goodman
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allister Richards
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martyn Alexander Freeman
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Ian Cattell
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruby Mcgregor-Smith
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Baxter
Documents
Change sail address company with old address
Date: 20 Oct 2011
Category: Address
Type: AD02
Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN England
Documents
Accounts with accounts type full
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hay
Documents
Accounts with accounts type full
Date: 20 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Spencer Sheridan
Change date: 2009-11-10
Documents
Some Companies
ACCELERATE COMMERCIAL MANAGEMENT LTD
14 CHURCH LANE,LONDON,SW19 3PD
Number: | 08375484 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBAN PROPERTY MANAGEMENT LIMITED
ALBAN PROPERTY MANAGEMENT LIMITED,WATFORD,WD18 1XG
Number: | 07783973 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BARGAIN BOOZE,NEWPORT,TF10 7AB
Number: | 09937559 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 CHURCH STREET,LONDON,N16 9HP
Number: | 07590874 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 10645846 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ERNEST DRIVE,NORWICH,NR6 7GA
Number: | 11306837 |
Status: | ACTIVE |
Category: | Private Limited Company |