THE GREETING CARD ASSOCIATION

2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England
StatusACTIVE
Company No.00244228
Category
Incorporated10 Dec 1929
Age94 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE GREETING CARD ASSOCIATION is an active with number 00244228. It was incorporated 94 years, 5 months, 5 days ago, on 10 December 1929. The company address is 2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Bryan

Cessation date: 2024-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-19

Psc name: Darren Cave

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Hare

Termination date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mrs Karen Wilson

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-29

Officer name: Mr Brett Donald Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Anthony Mace

Termination date: 2022-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-29

Officer name: Rajeev Kumar Arora

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

New address: 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY

Change date: 2022-11-01

Old address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-20

Psc name: Rachel Hare

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-20

Psc name: Chris Bryan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

New address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY

Change date: 2022-04-25

Old address: United House North Road London N7 9DP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mr Darren Cave

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Bryan

Appointment date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Lisa Naomi Shoesmith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Jonathan Prince

Appointment date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Hare

Appointment date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Ceri Jane Stirland

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-17

Psc name: Rachel Hare

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mrs Lisa Naomi Shoesmith

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Ceri Jane Stirland

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-25

Officer name: Robina Bradley

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajeev Kumar Arora

Appointment date: 2018-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerald Anthony Mace

Cessation date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-24

Psc name: Ceri Jane Stirland

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 24 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Houfe

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ceri Jane Stirland

Appointment date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Greeno

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Anthony Mace

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Houfe

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Robina Bradley

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Palillo

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hylands

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Cunningham

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Greeno

Documents

View document PDF

Change sail address company

Date: 20 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Palillo

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Martin Hylands

Change date: 2010-04-20

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Beverley Margaret Cunningham

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Greeno

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed lisa palillo

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/04/09

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william greeno

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graeme derby

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/04/08

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher holmes

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/04/07

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/04/06

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/04/05

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/04/04

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/04/03

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BALCOMBE SOLAR LIMITED

C/O QUINTAS ENERGY UK LTD SUITE C 3RD FLOOR,LONDON,E14 9GE

Number:09540888
Status:ACTIVE
Category:Private Limited Company

HOCKLEYS COMMUNICATIONS LIMITED

32 SADDLERS MEAD,HARLOW,CM18 6HQ

Number:10426984
Status:ACTIVE
Category:Private Limited Company

KENTOPLAN CONSULTANTS LTD

67 PARSONS ROAD,SLOUGH,SL3 7GU

Number:08880555
Status:ACTIVE
Category:Private Limited Company

PRINT COM SERVICES LIMITED

GREEN FARM FAIR OAK,STAFFORD,ST21 6NT

Number:03503868
Status:ACTIVE
Category:Private Limited Company

STATUTUM UK LTD

ST PETERS STUDIO,ST. IVES,TR26 1NN

Number:11930092
Status:ACTIVE
Category:Private Limited Company

TANKS DIRECT LIMITED

CHANNEL HOUSE,MINEHEAD,TA24 5BJ

Number:07328363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source