GATEFIELD DEVELOPMENTS LIMITED

Unit 3 18 Plumbers Row, London, E1 1EP, United Kingdom
StatusACTIVE
Company No.06899003
CategoryPrivate Limited Company
Incorporated07 May 2009
Age15 years, 1 month, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2009-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mohammed Shezad Patel

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammed Shezad Patel

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 May 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCION CONSULTING LTD

LADYS WOOD LEWES ROAD,HAYWARDS HEATH,RH17 7DA

Number:11500481
Status:ACTIVE
Category:Private Limited Company

DC VALET (LONDON) LIMITED

216 HIGH ROAD,ROMFORD,RM6 6LS

Number:08367024
Status:ACTIVE
Category:Private Limited Company

DWT ENGINEERING LIMITED

38 SWARLAND AVENUE,NEWCASTLE UPON TYNE,NE7 7TE

Number:04786931
Status:ACTIVE
Category:Private Limited Company

FACE FX LONDON LTD

352 SUTTON COMMON ROAD,SUTTON,SM3 9PL

Number:11538477
Status:ACTIVE
Category:Private Limited Company

J HORNSEY LLP

93 THE VALE,LONDON,NW11 8TJ

Number:OC401310
Status:ACTIVE
Category:Limited Liability Partnership

ROAZ HOMES LIMITED

25, SHAW GARDENS,BARKING,IG11 0UE

Number:11114445
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