26/28 GLOUCESTER SQUARE LIMITED

Saxon House Moseleys Farm Business Centre Saxon House Moseleys Farm Business Centre, Bury St Edmunds, IP28 6JY, Suffolk
StatusACTIVE
Company No.01753452
CategoryPrivate Limited Company
Incorporated15 Sep 1983
Age40 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

26/28 GLOUCESTER SQUARE LIMITED is an active private limited company with number 01753452. It was incorporated 40 years, 8 months, 7 days ago, on 15 September 1983. The company address is Saxon House Moseleys Farm Business Centre Saxon House Moseleys Farm Business Centre, Bury St Edmunds, IP28 6JY, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Brian Russell Miller

Appointment date: 2023-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Beverly Natalie Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Nicholas Eades Mitchell

Termination date: 2023-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

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 full list shareholders

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Graham Moss

Change date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

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 full list shareholders

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 30 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-30

Officer name: Mr Andrew Graham Moss

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Longevity Trust Reg

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Allan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

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 full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverly Natalie Miller

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Saltiel

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miles Saltiel

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Graham Moss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

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 full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

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 full list shareholders

Date: 19 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Miles Ervine Saltiel

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muriel Abt

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alec Allan

Change date: 2009-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Longevity Trust Reg

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Miles Ervin Saltiel

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muriel Abt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 22/09/2008 from regent house 133 station road impington cambridge CB24 9NP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Address

Type: 287

Description: Registered office changed on 24/05/05 from: 88 guildhall street bury st edmunds suffolk IP33 1PT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 09/06/97 from: 28 ely place london EC1N 6RL

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/06/97 to 30/06/97

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 03/07/92 from: 1 hyde park place london W2 2LH

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1991

Action Date: 23 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-23

Documents

View document PDF

Legacy

Date: 29 May 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/90; full list of members

Documents

Legacy

Date: 29 May 1991

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

Accounts with accounts type full

Date: 29 Jun 1990

Action Date: 23 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-23

Documents

View document PDF

Legacy

Date: 21 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1989

Action Date: 23 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-23

Documents

View document PDF


Some Companies

ELLMPARK LTD

ELM TREE FARM,MALTON,YO17 6XT

Number:11786640
Status:ACTIVE
Category:Private Limited Company

ELTERWOOD LIMITED

14 WOODFIELD ROAD,ORMSKIRK,L39 4SR

Number:10772062
Status:ACTIVE
Category:Private Limited Company
Number:10170742
Status:ACTIVE
Category:Private Limited Company

L PAPA SERVICES LTD

8 BURLINGTON ROAD,SHEFFIELD,S17 3NQ

Number:08588834
Status:ACTIVE
Category:Private Limited Company

PRIESTLAND LIMITED

5-6 EAST PARK,CRAWLEY,RH10 6AG

Number:06667765
Status:LIQUIDATION
Category:Private Limited Company

SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED

SUITE A 7TH FLOOR CITY GATE EAST,NOTTINGHAM,NG1 5FS

Number:08252850
Status:IN ADMINISTRATION
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