Gateway Developments (Darley Abbey) Ltd was registered on 30 November 2006. We don't know the number of employees at the business. The companies directors are listed as Montague, Matthew, Hawkins, Jane Anne, Hawkins, Stephen Vincent at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKINS, Jane Anne | 14 February 2007 | - | 1 |
HAWKINS, Stephen Vincent | 14 February 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONTAGUE, Matthew | 12 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 30 November 2018 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 01 December 2017 | |
AP03 - Appointment of secretary | 13 June 2017 | |
TM02 - Termination of appointment of secretary | 13 June 2017 | |
AA - Annual Accounts | 21 April 2017 | |
AD01 - Change of registered office address | 15 February 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 21 August 2016 | |
MR04 - N/A | 05 February 2016 | |
AR01 - Annual Return | 30 November 2015 | |
CH03 - Change of particulars for secretary | 30 November 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 01 December 2013 | |
AA - Annual Accounts | 15 August 2013 | |
TM01 - Termination of appointment of director | 20 April 2013 | |
AR01 - Annual Return | 06 December 2012 | |
CH01 - Change of particulars for director | 06 December 2012 | |
CH01 - Change of particulars for director | 06 December 2012 | |
AA - Annual Accounts | 21 August 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
AD01 - Change of registered office address | 09 December 2011 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 02 December 2009 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2007 | |
395 - Particulars of a mortgage or charge | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
NEWINC - New incorporation documents | 30 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 April 2007 | Fully Satisfied |
N/A |
Debenture | 16 February 2007 | Outstanding |
N/A |