COLEVILLE GIFFARD RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03785491 |
Category | Private Limited Company |
Incorporated | 09 Jun 1999 |
Age | 24 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
COLEVILLE GIFFARD RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03785491. It was incorporated 24 years, 10 months, 24 days ago, on 09 June 1999. The company address is 26, Coleville Road 26 Coleville Road, Farnborough, GU14 8PY, England.
Company Fillings
Accounts with accounts type dormant
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 29 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-05
Psc name: Phillippa Leah
Documents
Notification of a person with significant control
Date: 29 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-05
Psc name: Hanah Rae Skilton
Documents
Confirmation statement with updates
Date: 28 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2022
Action Date: 28 May 2022
Category: Address
Type: AD01
Old address: 52 Giffard Drive Farnborough Hampshire GU14 8PZ
New address: 26, Coleville Road 26 Coleville Road Farnborough GU14 8PY
Change date: 2022-05-28
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Ms Hannah Bozier
Documents
Cessation of a person with significant control
Date: 12 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Patricia Farquharson
Cessation date: 2022-05-05
Documents
Appoint person secretary company with name date
Date: 11 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-05
Officer name: Ms Hannah Skilton
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Patricia Farquharson
Termination date: 2022-05-05
Documents
Termination secretary company with name termination date
Date: 11 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Patricia Farquharson
Termination date: 2022-05-05
Documents
Accounts with accounts type dormant
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Appoint person director company with name date
Date: 07 Feb 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessye Kathleen Nolan
Appointment date: 2021-02-07
Documents
Termination director company with name termination date
Date: 07 Feb 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Ann Nolan-Geldard
Termination date: 2021-02-07
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type dormant
Date: 01 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type dormant
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type dormant
Date: 08 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type dormant
Date: 09 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-28
Officer name: Mrs Jacqueline Ann Nolan
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Ann Nolan
Documents
Termination director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hurd
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type dormant
Date: 09 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Stewart Hurd
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Leah
Change date: 2010-06-09
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-09
Officer name: Hanah Rae Skilton
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Patricia Farquharson
Change date: 2010-06-09
Documents
Accounts with accounts type dormant
Date: 22 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 31 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type dormant
Date: 31 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/03; full list of members
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 15/06/03 from: 24 coleville road farnborough hampshire GU14 8PY
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/06/99--------- £ si 4@1
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 21/06/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ
Number: | 08284944 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SINGLA & COMPANY,49 QUEEN VICTORIA STREET,EC4N 4SE
Number: | 01823936 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
246 CHRISTCHURCH ROAD,RINGWOOD,BH24 3AS
Number: | 05552972 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11780973 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC4A 4AB
Number: | 00475677 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
152 WESTBOURNE ROAD,HUDDERSFIELD,HD1 4LF
Number: | 09838927 |
Status: | ACTIVE |
Category: | Private Limited Company |