Total Documents | 60 |
---|
Total Pages | 202 |
---|
28 September 2017 | Notification of Jake Cox as a person with significant control on 30 June 2016 |
---|---|
28 September 2017 | Cessation of Sarah Jayne Clapson as a person with significant control on 30 June 2016 |
28 September 2017 | Appointment of Jake Cox as a director on 1 September 2015 |
28 September 2017 | Termination of appointment of Sarah Jayne Clapson as a director on 1 September 2015 |
28 September 2017 | Micro company accounts made up to 28 December 2016 |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates |
29 September 2016 | Micro company accounts made up to 28 December 2015 |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Total exemption small company accounts made up to 29 December 2014 |
1 September 2015 | Company name changed gates developments (south) LIMITED\certificate issued on 01/09/15
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
9 April 2014 | Termination of appointment of Sheila Franklin as a secretary |
9 April 2014 | Appointment of Mrs Sarah Jayne Clapson as a director |
9 April 2014 | Termination of appointment of Andrew Franklin as a director |
9 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Termination of appointment of Sheila Franklin as a director |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
1 February 2013 | Termination of appointment of Nicholas Martin as a director |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
9 February 2010 | Director's details changed for Mrs Sheila Margaret Franklin on 9 February 2010 |
9 February 2010 | Director's details changed for Nicholas Andrew Martin on 9 February 2010 |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders |
9 February 2010 | Director's details changed for Mrs Sheila Margaret Franklin on 9 February 2010 |
9 February 2010 | Director's details changed for Nicholas Andrew Martin on 9 February 2010 |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 |
19 January 2009 | Return made up to 31/12/08; full list of members |
3 November 2008 | Registered office changed on 03/11/2008 from 6-7 castle gate, castle street hertford SG14 1HD |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 |
28 January 2008 | Return made up to 31/12/07; full list of members |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
18 January 2007 | Return made up to 31/12/06; full list of members |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 |
2 March 2006 | Registered office changed on 02/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ |
9 February 2006 | Return made up to 31/12/05; full list of members |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 |
7 February 2005 | Return made up to 31/12/04; full list of members |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 |
28 January 2004 | Return made up to 31/12/03; full list of members |
1 August 2003 | Return made up to 01/07/03; full list of members |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 |
10 July 2002 | Return made up to 01/07/02; full list of members |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 |
22 August 2001 | Return made up to 01/07/01; full list of members |
3 May 2001 | Accounts for a dormant company made up to 31 December 2000 |
21 July 2000 | Return made up to 01/07/00; full list of members |
16 February 2000 | Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100 |
16 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 |
8 February 2000 | New director appointed |
16 July 1999 | Secretary resigned |
16 July 1999 | New secretary appointed;new director appointed |
16 July 1999 | Registered office changed on 16/07/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
16 July 1999 | New director appointed |
16 July 1999 | Director resigned |
1 July 1999 | Incorporation |