GATEHOUSE MEWS MANAGEMENT COMPANY LIMITED

93 Aldwick Road, Bognor Regis, PO21 2NX, West Sussex
StatusACTIVE
Company No.03924910
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

GATEHOUSE MEWS MANAGEMENT COMPANY LIMITED is an active private limited company with number 03924910. It was incorporated 24 years, 4 months, 5 days ago, on 14 February 2000. The company address is 93 Aldwick Road, Bognor Regis, PO21 2NX, West Sussex.



Company Fillings

Accounts with accounts type dormant

Date: 11 Jun 2024

Action Date: 14 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 14 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-19

Officer name: Mr Luke Alexander Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 14 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 14 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Luke Alexander Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Michelle Billingham

Termination date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 14 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Miles Campbell

Termination date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Miss Lisa Michelle Billingham

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Marie Morgan

Termination date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 14 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 14 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 14 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Forrest

Termination date: 2017-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 14 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Forrest

Appointment date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Richard Forrest

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 14 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-13

Officer name: Mr Luke Alexander Thompson

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-13

Officer name: Mrs Ann Marie Morgan

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-13

Officer name: Richard Forrest

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-13

Officer name: Mr Andrew Miles Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 14 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 14 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Alexander Thompson

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Miles Campbell

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marie Morgan

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hurry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 14 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Toby Stairs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 14 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 14 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-14

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-08

Officer name: Toby Lee Stairs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 14 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-14

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pamela wixted

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 14 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-14

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 14 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-14

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: 1 gatehouse mews sudley road bognor regis west sussex PO21 1FJ

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2006

Action Date: 14 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-14

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2005

Action Date: 14 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-14

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2004

Action Date: 14 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-14

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2003

Action Date: 14 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-14

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

Accounts with accounts type dormant

Date: 27 Mar 2002

Action Date: 14 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 14/02/02

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/09/00--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 22/09/00 from: 52 queen anne street london W1M 9LA

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milegate developments LIMITED\certificate issued on 12/04/00

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 14 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROTE INTERNATIONAL LIMITED

THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA

Number:03228049
Status:ACTIVE
Category:Private Limited Company

FRESH IMPLANT & DENTAL CARE LTD

COTTAGE FARM,DINAS POWYS,CF64 4HE

Number:08785074
Status:ACTIVE
Category:Private Limited Company

GREEN ACRE SOLUTIONS LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:10495365
Status:ACTIVE
Category:Private Limited Company

HORIZON INVESTMENTS (ONE) LIMITED

BEAUFORT HOUSE,EXETER,EX4 4ER

Number:11284520
Status:ACTIVE
Category:Private Limited Company

LEGALTECH EUROPE LIMITED

170 EDMUND STREET,BIRMINGHAM,B3 2HB

Number:08986647
Status:ACTIVE
Category:Private Limited Company

OCEANWIDE EUROPE LIMITED

1ST FLOOR 14 DEVONSHIRE SQUARE, LONDON,LONDON,EC2M 4YT

Number:07628527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source