GAWSWORTH PLACE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01056735 |
Category | |
Incorporated | 05 Jun 1972 |
Age | 52 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
GAWSWORTH PLACE MANAGEMENT LIMITED is an active with number 01056735. It was incorporated 52 years, 10 days ago, on 05 June 1972. The company address is 78 Park Lane 78 Park Lane, Stockport, SK12 1RE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Andrew Duran Gleave
Change date: 2019-06-14
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Mr Simon Andrew Duran Gleave
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-30
New address: 78 Park Lane Poynton Stockport SK12 1RE
Old address: 143 London Road South Poynton Stockport Cheshire SK12 1LG
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Halstead
Documents
Annual return company with made up date no member list
Date: 11 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 11 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Brenda Christine Griffin De Tapia
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/09/08
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/09/07
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 70 simonsway peel hall wythenshawe lancashire M22 5HF
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 20/09/06
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/09/05
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/10/04
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/10/03
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/01
Documents
Legacy
Date: 23 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 23/11/00 from: 66 simonsway peel hall manchester M22 5HF
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 18 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/00
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/99
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/98
Documents
Accounts with accounts type full
Date: 19 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1997
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/10/97
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/96
Documents
Accounts with accounts type full
Date: 26 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 25 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 25/02/96 from: 247 peel hall road peel hall manchester M22 5HE
Documents
Legacy
Date: 25 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/95
Documents
Accounts with accounts type small
Date: 13 Dec 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/94
Documents
Accounts with accounts type small
Date: 30 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/93
Documents
Accounts with accounts type small
Date: 15 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/11/92
Documents
Accounts with accounts type full
Date: 02 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 02 Jun 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 17 Mar 1992
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/11/91
Documents
Legacy
Date: 21 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 21/02/92 from: gawsworth place c/o simonsway wythenshawe manchester M22 5HF
Documents
Legacy
Date: 10 Dec 1990
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/11/90
Documents
Gazette filings brought up to date
Date: 26 Sep 1990
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 26 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type full
Date: 26 Sep 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 05 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11322467 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DORNOCH COURT,KILWINNING,KA13 6QN
Number: | SC453412 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS BUSINESS CENTRE,BURY,BL9 5BJ
Number: | 10960386 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CLONDBERRY CLOSE,MANCHESTER,M29 8RE
Number: | 06263551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 THE ORCHARD THE ORCHARD,PETERBOROUGH,PE6 8JS
Number: | 11892864 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,LONDON,SE1 7NQ
Number: | 08123671 |
Status: | ACTIVE |
Category: | Private Limited Company |