GATEFIELD DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06899003 |
Category | Private Limited Company |
Incorporated | 07 May 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
GATEFIELD DEVELOPMENTS LIMITED is an active private limited company with number 06899003. It was incorporated 15 years, 1 month, 1 day ago, on 07 May 2009. The company address is Unit 3 18 Plumbers Row, London, E1 1EP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type dormant
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type dormant
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change person secretary company with change date
Date: 03 Jun 2021
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Muhammad Shezad Chamadiya
Change date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-02
Officer name: Salim Ibrahim Patel
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-18
Officer name: Mr Salim Ibrahim Patel
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-18
Officer name: Mr Muhammad Shezad Chamadiya
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 23 Jan 2020
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-07
Psc name: Pearl Fashco Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: Solar House Alpine Way Beckton London E6 6LA United Kingdom
New address: Unit 3 18 Plumbers Row London E1 1EP
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Shezad Patel
Change date: 2018-03-19
Documents
Change person secretary company with change date
Date: 14 May 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-19
Officer name: Mohammed Shezad Patel
Documents
Accounts with accounts type dormant
Date: 03 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type small
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Old address: Unit 4 - 18 Plumbers Row London E1 1EP
New address: Solar House Alpine Way Beckton London E6 6LA
Change date: 2016-02-25
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068990030005
Charge creation date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type small
Date: 04 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type small
Date: 19 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 10 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change person director company with change date
Date: 27 Jul 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Shezad Patel
Change date: 2012-05-06
Documents
Change person secretary company with change date
Date: 27 Jul 2012
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mohammed Shezad Patel
Change date: 2012-05-06
Documents
Change account reference date company current extended
Date: 27 Apr 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 24 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Legacy
Date: 28 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type dormant
Date: 23 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company previous shortened
Date: 22 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-04-30
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mohammed Shezad Patel
Documents
Change person secretary company with change date
Date: 21 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mohammed Shezad Patel
Change date: 2010-05-21
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Old address: 7-15 Greatorex Street London E1 5NF
Change date: 2010-05-21
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Capital allotment shares
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-10-01
Documents
Appoint person secretary company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mohammed Shezad Patel
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohammed Shezad Patel
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from 788-790 finchley road london NW11 7TJ
Documents
Incorporation company
Date: 07 May 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
LADYS WOOD LEWES ROAD,HAYWARDS HEATH,RH17 7DA
Number: | 11500481 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 HIGH ROAD,ROMFORD,RM6 6LS
Number: | 08367024 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SWARLAND AVENUE,NEWCASTLE UPON TYNE,NE7 7TE
Number: | 04786931 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 SUTTON COMMON ROAD,SUTTON,SM3 9PL
Number: | 11538477 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 THE VALE,LONDON,NW11 8TJ
Number: | OC401310 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
25, SHAW GARDENS,BARKING,IG11 0UE
Number: | 11114445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |