COUNTRY GATES LIMITED
Status | ACTIVE |
Company No. | 07150026 |
Category | Private Limited Company |
Incorporated | 08 Feb 2010 |
Age | 14 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
COUNTRY GATES LIMITED is an active private limited company with number 07150026. It was incorporated 14 years, 3 months, 23 days ago, on 08 February 2010. The company address is Unit 5, Milton Court Horsfield Way, Bredbury Park Industrial Estate Unit 5, Milton Court Horsfield Way, Bredbury Park Industrial Estate, Stockport, SK6 2TD, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-05
Officer name: Nicholas Ethan Corbett
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Nicholas Ethan Corbett
Change date: 2024-02-05
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-05
Psc name: Dawn Corbett
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Corbett
Change date: 2023-10-25
Documents
Change person director company with change date
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Corbett
Change date: 2023-10-25
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mr Darren Weatherill
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-03
Officer name: Mr Darren Weatherill
Documents
Change person director company with change date
Date: 28 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-01
Officer name: Nicholas Ethan Corbett
Documents
Change to a person with significant control
Date: 28 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-01
Psc name: Nicholas Ethan Corbett
Documents
Change to a person with significant control
Date: 28 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dawn Corbett
Change date: 2021-07-01
Documents
Appoint person director company with name date
Date: 28 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Corbett
Appointment date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
New address: Unit 5, Milton Court Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD
Old address: 28a Church Lane Marple Stockport Cheshire SK6 6DE
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital name of class of shares
Date: 28 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Legacy
Date: 09 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 15 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 03 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Some Companies
5 CUTLERS MEWS,MILTON KEYNES,MK14 6HR
Number: | 10806563 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE SHOPPING CENTRES LIMITED
ADCROFT FARM WEST BOURTON ROAD,GILLINGHAM,SP8 5PQ
Number: | 02594449 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOTUS DRIVE,BRIDGWATER,TA5 2GD
Number: | 09327372 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BOLINA ROAD,LONDON,SE16 3LF
Number: | 07882487 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 09411645 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 TELFORD GARDENS,WOLVERHAMPTON,WV3 7LE
Number: | 11400837 |
Status: | ACTIVE |
Category: | Private Limited Company |