THE GATEWAY TO WALES (HOLDINGS) LIMITED: Filings - Page 2
Overview
| Company Name | THE GATEWAY TO WALES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06645708 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE GATEWAY TO WALES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Consolidation of shares on Mar 29, 2018 | 6 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Colin George Eric Corbally on Nov 28, 2017 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Grant Leslie Whitehouse on Nov 06, 2017 | 1 pages | CH03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Mr Bjorn Anders Tage Parkander as a person with significant control on Jun 03, 2016 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jul 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Richard Simon Matthews-Williams as a person with significant control on Jul 15, 2016 | 1 pages | PSC07 | ||||||||||||||
Cessation of Paul Charles Bolton as a person with significant control on Jul 15, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Paul Charles Bolton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Richard Simon Matthews-Williams as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Change of details for Mr Bjorn Anders Tage Parkander as a person with significant control on Jun 03, 2016 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Nicholas James Taplin on Aug 31, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nicholas James Taplin on Aug 31, 2017 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Simon Matthews Williams as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Charles Bolton as a director on May 16, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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