PALE GATE MANAGEMENT LTD

Flat 14 Flat 14 Voltaire Buildings Flat 14 Flat 14 Voltaire Buildings, Earlsfield, SW18 4FQ, London, United Kingdom
StatusACTIVE
Company No.05994937
CategoryPrivate Limited Company
Incorporated10 Nov 2006
Age17 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

PALE GATE MANAGEMENT LTD is an active private limited company with number 05994937. It was incorporated 17 years, 5 months, 28 days ago, on 10 November 2006. The company address is Flat 14 Flat 14 Voltaire Buildings Flat 14 Flat 14 Voltaire Buildings, Earlsfield, SW18 4FQ, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 18 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Burslam-Dawe

Change date: 2022-09-18

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 18 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Dawe

Change date: 2022-09-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 18 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-18

Psc name: Mr Chris Dawe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: Flat 8 Silverbell Court Hoptree Close London N12 8LP England

Change date: 2020-12-21

New address: Flat 14 Flat 14 Voltaire Buildings 330 Garrett Lane Earlsfield London SW18 4FQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

New address: Flat 8 Silverbell Court Hoptree Close London N12 8LP

Old address: 117 117 Kirkland Drive Enfield London EN2 0RJ United Kingdom

Change date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-23

New address: 117 117 Kirkland Drive Enfield London EN2 0RJ

Old address: 172 Gordon Hill Enfield Middlesex EN2 0QT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2015

Action Date: 06 Dec 2015

Category: Address

Type: AD01

Old address: 18 Chase Green Avenue Enfield Middlesex EN2 8EA

Change date: 2015-12-06

New address: 172 Gordon Hill Enfield Middlesex EN2 0QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 15 Coopers Mead Shepton Mallet Somerset BA4 5PU

New address: 18 Chase Green Avenue Enfield Middlesex EN2 8EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Chris Dawe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Old address: Betts House, Weymouth Road Evercreech Somerset BA4 6JB

Change date: 2013-07-02

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabrina Dawe

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sabrina Dawe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2010

Action Date: 04 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Dawe

Change date: 2010-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Sabrina Dawe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 03/12/07 from: oaklands high street evercreech somerset BA4 6HZ

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 25 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 22/01/07 from: 29 pale gate close honiton devon EX14 1QR

Documents

View document PDF

Incorporation company

Date: 10 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CPE SERVICES LTD

THE WORKSHOP 5 CHERRYTREE,SHEFFIELD,S11 9EF

Number:10840005
Status:ACTIVE
Category:Private Limited Company

EUROPA DISTRIBUTION LTD

UNIT 4 EUROPA WAY,SWANSEA,SA5 4AJ

Number:08339925
Status:ACTIVE
Category:Private Limited Company

G16 ENTERPRISES LTD

LINTOT HOUSE,SOUTHWATER,RH13 9LA

Number:11176665
Status:ACTIVE
Category:Private Limited Company

GRAMIEN LTD

30 TURBARY WALK,ROCHDALE,OL16 4JN

Number:11525138
Status:ACTIVE
Category:Private Limited Company

MANUFACTURING MONEY LTD

UNIT 6 DEVON UNITS,DEVON, TORRINGTON,EX38 7HP

Number:11845640
Status:ACTIVE
Category:Private Limited Company

P&H JOINERY LIMITED

16 HIGHFIELD,ROSSENDALE,BB4 8NN

Number:10831536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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