GORGATE LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-03 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Mortgage. Charge number: 1. 2022-06-10 View Report
Mortgage. Charge number: 14. 2022-06-10 View Report
Mortgage. Charge number: 15. 2022-06-10 View Report
Mortgage. Charge number: 11. 2022-06-10 View Report
Officers. Officer name: Mr Alexander James Begg. Appointment date: 2022-04-28. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Mortgage. Charge number: 16. 2021-09-23 View Report
Mortgage. Charge number: 9. 2021-09-23 View Report
Mortgage. Charge number: 13. 2021-09-23 View Report
Mortgage. Charge number: 7. 2021-09-23 View Report
Mortgage. Charge number: 2. 2021-09-23 View Report
Persons with significant control. Psc name: Gorgate Group Limited. Notification date: 2021-03-24. 2021-09-09 View Report
Persons with significant control. Cessation date: 2021-03-24. Psc name: Sparrow Green Group Ltd. 2021-09-09 View Report
Accounts. Accounts type total exemption full. 2021-06-16 View Report
Officers. Termination date: 2021-03-09. Officer name: Stephen Richard Cross. 2021-03-10 View Report
Officers. Officer name: Thomas Reginald Cross. Termination date: 2021-03-09. 2021-03-10 View Report
Officers. Officer name: Sally Anne Lavinia Cross. Termination date: 2021-03-09. 2021-03-10 View Report
Officers. Officer name: Sally Anne Lavinia Cross. Termination date: 2021-03-09. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Persons with significant control. Psc name: Gorgate (Holdings) Limited. Cessation date: 2021-02-15. 2021-02-15 View Report
Persons with significant control. Psc name: Sparrow Green Group Ltd. Notification date: 2021-02-15. 2021-02-15 View Report
Mortgage. Charge number: 010224130017. Charge creation date: 2021-02-04. 2021-02-09 View Report
Accounts. Accounts type small. 2020-06-30 View Report
Confirmation statement. Statement with updates. 2020-01-07 View Report
Address. Change date: 2019-11-29. Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR. New address: 7 the Close Norwich NR1 4DJ. 2019-11-29 View Report
Accounts. Accounts type total exemption full. 2019-06-14 View Report
Officers. Officer name: Mrs Beatrice Rose Begg. Appointment date: 2019-04-18. 2019-04-25 View Report
Officers. Officer name: Mr Thomas Reginald Cross. Appointment date: 2019-04-18. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-12-31 View Report
Accounts. Accounts type total exemption full. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type small. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type total exemption small. 2014-06-26 View Report
Address. Old address: Winnington House 2 Woodberry Grove London N12 0DR. Change date: 2014-04-25. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Capital. Capital name of class of shares. 2013-08-16 View Report
Capital. Capital name of class of shares. 2013-06-19 View Report
Capital. Capital name of class of shares. 2013-06-19 View Report
Resolution. Description: Resolutions. 2013-06-19 View Report
Change of constitution. Statement of companys objects. 2013-06-19 View Report
Accounts. Accounts type small. 2013-06-17 View Report