THE GATEWAY TO WALES (HOLDINGS) LIMITED: Filings - Page 2

  • Overview

    Company NameTHE GATEWAY TO WALES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06645708
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THE GATEWAY TO WALES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 14, 2018 with updates

    5 pagesCS01

    Consolidation of shares on Mar 29, 2018

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    With immediate effect the consolidation of the 70000 ordinary shares of £0.01 held by bjorn anders tage parkander in TH4E capital of the company into 700 ordinary sharesof £1.00 each is herby proved 29/03/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Director's details changed for Mr Colin George Eric Corbally on Nov 28, 2017

    2 pagesCH01

    Secretary's details changed for Mr Grant Leslie Whitehouse on Nov 06, 2017

    1 pagesCH03

    Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on Oct 02, 2017

    1 pagesAD01

    Change of details for Mr Bjorn Anders Tage Parkander as a person with significant control on Jun 03, 2016

    2 pagesPSC04

    Confirmation statement made on Jul 14, 2017 with updates

    4 pagesCS01

    Cessation of Richard Simon Matthews-Williams as a person with significant control on Jul 15, 2016

    1 pagesPSC07

    Cessation of Paul Charles Bolton as a person with significant control on Jul 15, 2016

    1 pagesPSC07

    Notification of Paul Charles Bolton as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Richard Simon Matthews-Williams as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Change of details for Mr Bjorn Anders Tage Parkander as a person with significant control on Jun 03, 2016

    2 pagesPSC04

    Director's details changed for Mr Nicholas James Taplin on Aug 31, 2017

    2 pagesCH01

    Director's details changed for Mr Nicholas James Taplin on Aug 31, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Termination of appointment of Richard Simon Matthews Williams as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Paul Charles Bolton as a director on May 16, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 30,700
    SH01

    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