GREAT CHESTERFORD COURT (PHASE 2) LIMITED
Status | ACTIVE |
Company No. | 04069992 |
Category | Private Limited Company |
Incorporated | 12 Sep 2000 |
Age | 23 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
GREAT CHESTERFORD COURT (PHASE 2) LIMITED is an active private limited company with number 04069992. It was incorporated 23 years, 8 months, 9 days ago, on 12 September 2000. The company address is Progress House Rowles Way Progress House Rowles Way, Cambridge, CB24 4UG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-12
Old address: C/O Paul Glover Associates Ltd William James House Cowley Road Cambridge CB4 0WX
New address: Progress House Rowles Way Swavesey Cambridge CB24 4UG
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type micro entity
Date: 11 Jul 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: 14 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 15 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Old address: 7 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF United Kingdom
Change date: 2013-07-16
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James
Documents
Appoint person director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Charles Glover
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Landon
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James
Documents
Termination secretary company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Martin
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2013
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: 26 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2012
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: 03 Nov 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
Change date: 2011-11-03
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-02
Officer name: Anthony Edward Landon
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: c/o victor kirby & co 1 chichester road safron walden essex CB11 3EW
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/03/02--------- £ si 9@1
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type dormant
Date: 08 Oct 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/01 to 31/03/01
Documents
Resolution
Date: 02 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 2001
Category: Address
Type: 287
Description: Registered office changed on 02/05/01 from: holland court the close norwich norfolk NR1 4DX
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 04 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed legislator 1497 LIMITED\certificate issued on 05/10/00
Documents
Some Companies
WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 10555057 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FARNHAM PARK,BANGOR,BT20 3SR
Number: | NI646721 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITRIX PROPERTY MANAGEMENT LIMITED
42 HILLSIDE GARDENS,NORTHWOOD,HA6 1RL
Number: | 11891062 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BANK COURT,LOUGHBOROUGH,LE11 5RF
Number: | 01772536 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY PROPERTY MARKETING MEDIA LTD
52-54 WINCHESTER STREET,SALISBURY,SP1 1HG
Number: | 11632608 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ASHWORTH PLACE,HARLOW,CM17 9PW
Number: | 11758362 |
Status: | ACTIVE |
Category: | Private Limited Company |