COUNTRY GATES LIMITED

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
StatusACTIVE
Company No.07150026
CategoryPrivate Limited Company
Incorporated08 Feb 2010
Age14 years, 3 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLE MANAGEMENT LIMITED

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

K&S TREADWELL LTD

7 LOTUS DRIVE,BRIDGWATER,TA5 2GD

Number:09327372
Status:ACTIVE
Category:Private Limited Company

LONDON DRINKS LIMITED

UNIT 5 BOLINA ROAD,LONDON,SE16 3LF

Number:07882487
Status:ACTIVE
Category:Private Limited Company

MO:VEL LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:09411645
Status:LIQUIDATION
Category:Private Limited Company

PHOENIX EQUESTRIAN LTD

37 TELFORD GARDENS,WOLVERHAMPTON,WV3 7LE

Number:11400837
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