GAINSBOROUGH COURT(EAST)RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 00939010 |
Category | Private Limited Company |
Incorporated | 19 Sep 1968 |
Age | 55 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GAINSBOROUGH COURT(EAST)RESIDENTS COMPANY LIMITED is an active private limited company with number 00939010. It was incorporated 55 years, 8 months, 13 days ago, on 19 September 1968. The company address is Global House Global House, Epsom, KT18 5AD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 18 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 18 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-24
Psc name: Mrs Hazel Rosemary Brunt
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-24
Psc name: Mr Edward Lewis Enock
Documents
Change corporate secretary company with change date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Diamond Managing Agents Limited
Change date: 2018-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 04 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
New address: Global House Ashley Avenue Epsom KT18 5AD
Old address: Byrne Palmer & Co 14 Queens Road Walton on Thames Surrey KT12 5LS
Change date: 2017-11-13
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint corporate secretary company with name date
Date: 03 Feb 2017
Action Date: 21 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Diamond Managing Agents Limited
Appointment date: 2017-01-21
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type full
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with made up date
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with made up date
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with made up date
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination secretary company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Evans
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Lewis Enock
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Wright
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Wright
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Kerr
Documents
Accounts with made up date
Date: 05 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change person secretary company with change date
Date: 29 Dec 2010
Action Date: 27 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-27
Officer name: Mrs Shirley Lilian Evans
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Nigel Anthony Wright
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Mrs Hazel Rosemary Franklin Brunt
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eileen Kerr
Change date: 2009-12-13
Documents
Accounts with made up date
Date: 16 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with made up date
Date: 27 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fraser teague
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; change of members
Documents
Accounts with made up date
Date: 10 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with made up date
Date: 15 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 08 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with made up date
Date: 28 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Accounts with made up date
Date: 04 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 14 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Accounts with made up date
Date: 29 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/99; full list of members
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 07 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 23 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 23/02/99 from: guillaumes 56 church street weybridge surrey
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/98; full list of members
Documents
Accounts with made up date
Date: 18 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/97; full list of members
Documents
Legacy
Date: 07 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Nov 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/96; full list of members
Documents
Accounts with made up date
Date: 26 Nov 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with made up date
Date: 04 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 16 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/94; full list of members
Documents
Accounts with made up date
Date: 21 Dec 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 21 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/93; full list of members
Documents
Accounts with made up date
Date: 23 Dec 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 17 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/92; full list of members
Documents
Accounts with made up date
Date: 22 Oct 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 18 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/91; change of members
Documents
Legacy
Date: 23 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/90; full list of members
Documents
Legacy
Date: 08 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 08 Jan 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Some Companies
BAE SYSTEMS (INTERNATIONAL) LIMITED
WARWICK HOUSE,FARNBOROUGH AEROSPACE CENTRE,GU14 6YU
Number: | 02385987 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SPRING GARDENS,NEWBURY,RG20 0PR
Number: | OC402773 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 HONEYWOOD,NEWCASTLE,ST5 9PT
Number: | 10153562 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM YARD GAUNTS END,BISHOP'S STORTFORD,CM22 6DR
Number: | 11000203 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10151075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GILFACH QUARRY BUNGALOW,NEATH,SA10 8AD
Number: | 07825463 |
Status: | ACTIVE |
Category: | Private Limited Company |