About

Registered Number: 04158476
Date of Incorporation: 12/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 63 Cambridge Street, Godmanchester, Huntingdon, Cambridgeshire, PE29 2AY

 

Gatehouse International Ltd was registered on 12 February 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Gatehouse International Ltd. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, David Simon 12 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Nicola Jayne 12 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CH03 - Change of particulars for secretary 26 February 2020
AA - Annual Accounts 02 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 13 February 2019
DISS40 - Notice of striking-off action discontinued 03 November 2018
AA - Annual Accounts 02 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 10 March 2011
AA01 - Change of accounting reference date 29 December 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 27 March 2009
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
DISS40 - Notice of striking-off action discontinued 02 January 2007
287 - Change in situation or address of Registered Office 27 July 2006
363a - Annual Return 20 February 2006
363a - Annual Return 09 August 2005
GAZ1 - First notification of strike-off action in London Gazette 09 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 11 February 2003
363s - Annual Return 09 April 2002
225 - Change of Accounting Reference Date 10 December 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.