About

Registered Number: 04909615
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Smithy, Cross Lanes, Barnard Castle, DL12 9RT

 

Gamekeep Ltd was registered on 24 September 2003 with its registered office in Barnard Castle, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Ellwood, Thomas Arthur, Land, Anne, Ellwood, Suzanne Valerie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLWOOD, Thomas Arthur 24 September 2003 - 1
ELLWOOD, Suzanne Valerie 24 September 2003 28 February 2009 1
Secretary Name Appointed Resigned Total Appointments
LAND, Anne 24 September 2003 31 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 16 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
225 - Change of Accounting Reference Date 24 August 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.