THE GOURMET BUILDING COMPANY LIMITED
Status | ACTIVE |
Company No. | 03251362 |
Category | Private Limited Company |
Incorporated | 18 Sep 1996 |
Age | 27 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE GOURMET BUILDING COMPANY LIMITED is an active private limited company with number 03251362. It was incorporated 27 years, 8 months, 14 days ago, on 18 September 1996. The company address is The Surf Shack Marias Lane The Surf Shack Marias Lane, Penzance, TR19 7BX, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hanna Mary Ann Mulvany
Change date: 2016-06-30
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Hanna Mary Ann Mulvany
Change date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-09
Psc name: Mr John Paul Mulvany
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-09
Psc name: Mrs Hanna Mary Ann Mulvany
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
Old address: Atlantic House Marias Lane Sennen Cove Penzance Cornwall TR19 7BX
New address: The Surf Shack Marias Lane Sennen Cove Penzance Cornwall TR19 7BX
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Mulvany
Change date: 2018-05-09
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-09
Officer name: Mrs Hanna Mary Ann Mulvany
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 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: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
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: 09 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Change person secretary company with change date
Date: 31 Oct 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ann Mulvany
Change date: 2013-09-18
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-18
Officer name: Ann Mulvany
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 18 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-18
Officer name: John Paul Mulvany
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Legacy
Date: 08 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
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: 10 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-12
Old address: 6 Bridge End Dorchester on Thames Wallingford Oxfordshire OX10 7JP
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
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 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Ann Mulvany
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: John Paul Mulvany
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john mulvany / 22/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ann mulvany / 22/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 12 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type partial exemption
Date: 07 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 30 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 16 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 28 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; no change of members
Documents
Accounts with accounts type full
Date: 09 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Accounts with accounts type full
Date: 07 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Legacy
Date: 25 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 25/09/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ADAMMS WHOLESALE CARPETS LIMITED
UNIT 3 BUGATTI INDUSTRIAL PARK,NORTH SHIELDS,NE29 7AH
Number: | 03940357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 08054610 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE FARRIERY AND CONSULTANCY LIMITED
LUSHINGTON HOUSE,NEWMARKET,CB8 9AE
Number: | 08209496 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 HIGH STREET,HAYES,UB3 5LF
Number: | 10274633 |
Status: | ACTIVE |
Category: | Private Limited Company |
36-38 WESTBOURNE GROVE,LONDON,W2 5SH
Number: | 11281726 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSA PROSPECT THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 09925218 |
Status: | ACTIVE |
Category: | Private Limited Company |