SHIPGATE MANAGEMENT COMPANY LIMITED(THE): Filings
Overview
| Company Name | SHIPGATE MANAGEMENT COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01892822 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SHIPGATE MANAGEMENT COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Wilkes as a director on Feb 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Tracey Lee Major as a director on Feb 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Elaine Warren as a director on Feb 10, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ian Charles Mcleod as a director on Jan 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Margaret Alison Ingham as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Termination of appointment of David Lewis Claymore as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Donal Farrell as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Termination of appointment of Alun Wyn George James as a director on Dec 06, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Appointment of Pemsec Ltd as a secretary on Oct 01, 2025 | 2 pages | AP04 | ||
Registered office address changed from Riverside House River Lane Saltney Chester Flintshire CH4 8RQ Wales to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR on Oct 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Warren as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Elaine Warren as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthews Block Management Ltd as a secretary on Oct 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Riverside House River Lane Saltney Chester Flintshire CH4 8RQ on Jan 16, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Jenny Clare Mohindra on Jan 12, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Matthews Block Management Ltd on Jan 12, 2024 | 1 pages | CH04 | ||
Director's details changed for Miss Louise Mary Artess on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Lewis Claymore on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan Edwards Young on Jan 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Margaret Alison Ingham on Jan 12, 2024 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0