GABRIELLE COURT LIMITED
Status | ACTIVE |
Company No. | 03229818 |
Category | |
Incorporated | 26 Jul 1996 |
Age | 27 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GABRIELLE COURT LIMITED is an active with number 03229818. It was incorporated 27 years, 10 months, 4 days ago, on 26 July 1996. The company address is Flat 2 Gabrielle Court Flat 2 Gabrielle Court, London, NW3 4EU.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Termination director company with name termination date
Date: 14 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: James Beveridge
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lawrence Silver
Appointment date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-18
Officer name: Mr James Beveridge
Documents
Change account reference date company previous shortened
Date: 29 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Scott Revens
Termination date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Accounts with accounts type dormant
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 10 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elisa Davis
Termination date: 2021-02-08
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Scott Revens
Appointment date: 2021-02-02
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 18 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-18
Officer name: Graham Cooper
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Elisa Davis
Appointment date: 2016-10-14
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sipharth Mehta
Termination date: 2015-09-09
Documents
Annual return company with made up date no member list
Date: 30 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan O'hare
Change date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Silver
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Beveridge
Documents
Annual return company with made up date
Date: 01 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Appoint person director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Cooper
Documents
Appoint person director company with name
Date: 05 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan O'hare
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Lasik
Documents
Termination secretary company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan O'hare
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 10 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Green
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sipharth Mehta
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Silver
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jan Lasik
Documents
Annual return company with made up date
Date: 18 Nov 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Termination secretary company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malka Nathan
Documents
Change registered office address company with date old address
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-21
Old address: 10 Gabrielle Court Lancaster Grove London NW3 4EU
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/09
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed james beveridge
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan o'hare
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/07
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/06
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/03
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/02
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2003
Category: Address
Type: 287
Description: Registered office changed on 18/05/03 from: 6 coldbath square london EC1R 5NA
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 05 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 05/04/01 from: flat 3 gabrielle court lancaster grove london NW3 4EU
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 25/10/00 from: flat 2 gabrielle court lancaster grove london NW3 4BU
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/00
Documents
Accounts with accounts type small
Date: 30 Sep 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 30 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/99
Documents
Accounts with accounts type small
Date: 15 Oct 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/98
Documents
Accounts with accounts type small
Date: 09 Apr 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/97
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
MILL HOUSE,EPPING,CM16 4DL
Number: | 11231074 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SEYMOUR ROAD,STOURBRIDGE,DY9 8TB
Number: | 10197874 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVA,TOKERS GREEN,RG4 9EH
Number: | 10283581 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 06104427 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MAIN ROAD,OAKHAM,LE15 9BP
Number: | 11378948 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BLEWITT ST,CANNOCK,WS12 4BD
Number: | 11523966 |
Status: | ACTIVE |
Category: | Private Limited Company |