GAZINGS (MANAGEMENT) LIMITED(THE)
Status | ACTIVE |
Company No. | 01262242 |
Category | Private Limited Company |
Incorporated | 09 Jun 1976 |
Age | 47 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GAZINGS (MANAGEMENT) LIMITED(THE) is an active private limited company with number 01262242. It was incorporated 47 years, 10 months, 18 days ago, on 09 June 1976. The company address is 5 The Gazings 5 The Gazings, Romsey, SO51 6BS, Hampshire.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 23 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 07 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type micro entity
Date: 15 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Change registered office address company with date old address
Date: 01 Sep 2012
Action Date: 01 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-01
Old address: C/O 5 the Gazings Po Box Gazing Lan 5 the Gazings Gazing Lane West Wellow Romsey Hampshire SO51 6BS United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Sep 2012
Action Date: 01 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-01
Old address: 5 Gazing Lane West Wellow Romsey Hampshire SO51 6BS England
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change person director company with change date
Date: 03 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Allen
Change date: 2010-10-03
Documents
Change person secretary company with change date
Date: 03 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-03
Officer name: Mr Carmine Cristallo
Documents
Appoint person director company with name
Date: 03 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Griffiths
Documents
Appoint person director company with name
Date: 03 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Allen
Documents
Change person secretary company with change date
Date: 03 Oct 2010
Action Date: 03 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carmine Cristello
Change date: 2010-10-03
Documents
Change person secretary company with change date
Date: 03 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-02
Officer name: Mr Carmen Cristallo
Documents
Termination director company with name
Date: 02 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Vince
Documents
Change person secretary company with change date
Date: 02 Oct 2010
Action Date: 02 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Carmen Cristello
Change date: 2010-10-02
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Carmen Cristello
Documents
Termination director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Rowlandson
Documents
Change registered office address company with date old address
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-20
Old address: 1 the Gazings Gazing Lane West Wellow Romsey Hampshire SO51 6BS
Documents
Termination secretary company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Rowlandson
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Rowlandson
Change date: 2010-02-26
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Francis Vince
Change date: 2010-02-26
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed timothy james rowlandson
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 24/06/2008 from 5 the gazings gazing lane, west wellow romsey hampshire SO51 6BS
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary amy lintott
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 02/11/01 from: 1 the pollards lower common road, west wellow romsey hampshire SO51 6BT
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/96; full list of members
Documents
Legacy
Date: 17 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/95; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type dormant
Date: 13 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/94; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 02 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/93; change of members
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/92; change of members
Documents
Accounts with accounts type full
Date: 06 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 24 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 28 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/91; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Some Companies
149 ALEXANDRA ROAD,WALSALL,WS1 4AY
Number: | 11616274 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CLYTHA CRESCENT,NEWPORT,NP20 2EY
Number: | 11588790 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD REPAIR & MAINTENANCE LIMITED
KINGS PLACE 23-27,LUTON,LU1 2DW
Number: | 11244073 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINTS AND SINNERS TRUST LIMITED(THE)
40 QUEEN ANNE STREET,,W1G 9EL
Number: | 00682158 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 OAKTREE HOUSE,WOLVERHAMPTON,WV8 1DP
Number: | 06231796 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 UNIVERSITY ROAD,COLLIERS WOOD,SW19 2BX
Number: | OC367161 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |