MOUNT GALPINE LIMITED

29 Stanford Road, Brighton, BN1 5DH, England
StatusACTIVE
Company No.04136288
Category
Incorporated05 Jan 2001
Age23 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

MOUNT GALPINE LIMITED is an active with number 04136288. It was incorporated 23 years, 4 months, 16 days ago, on 05 January 2001. The company address is 29 Stanford Road, Brighton, BN1 5DH, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Antony George Remedios

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Beeston

Termination date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-18

Officer name: Mrs Alex Cutler

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhoda Jane Ridsdale

Termination date: 2022-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Adrian Dawson

Appointment date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-31

Psc name: David Nelson Askwith

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin David Beeston

Cessation date: 2021-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: C/O Mr N Askwith Island Reach River Gardens Bray Maidenhead Berkshire SL6 2BJ

New address: 29 Stanford Road Brighton BN1 5DH

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Nelson Askwith

Appointment date: 2021-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-25

Officer name: Colin Beeston

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr David Nelson Askwith

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony George Remedios

Appointment date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-15

Psc name: Nelson Mark Askwith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Nelson Mark Askwith

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-15

Officer name: Mr Colin Beeston

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nelson Mark Askwith

Termination date: 2019-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 09 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhoda Jane Ridsdale

Change date: 2011-03-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhoda Ridsdale

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nelson Mark Askwith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-08

Officer name: Nelson Mark Askwith

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Address

Type: AD01

Old address: the Lookout, Higher Norton Farm East Allington Totnes Devon TQ9 7RL

Change date: 2011-02-08

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin David Beeston

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rhoda Jane Ridsdale

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nelson Mark Askwith

Change date: 2010-02-19

Documents

View document PDF

Annual return company with made up date

Date: 12 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / rhoda ridsdale / 28/01/2009

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2007

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/07

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 13/03/07 from: 2 mount galpine clarence hill dartmouth devon TQ6 9NX

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/01/06

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/04

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/01/02

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON CONSTRUCTION (LONDON) LTD.

UNIT A 26,LONDON,SW16 3DX

Number:06569791
Status:ACTIVE
Category:Private Limited Company

BALFOUR BEATTY OVERSEAS LIMITED

5 CHURCHILL PLACE,LONDON,E14 5HU

Number:00307380
Status:ACTIVE
Category:Private Limited Company

CAMPBELL ROUSE LIMITED

WEIR COTTAGE KINSLEY ROAD,KNIGHTON,LD7 1TN

Number:04809496
Status:ACTIVE
Category:Private Limited Company

JEMSWISE LIMITED

LONE OAK MERESIDE ROAD,KNUTSFORD,WA16 6QR

Number:05390317
Status:ACTIVE
Category:Private Limited Company

NLY COMMUNITY SPORT LTD

GENESIS 5 CHURCH LANE,YORK,YO10 5DQ

Number:10951620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SEGTAPOS LTD

9 ST. LUKES CLOSE,NORTHAMPTON,NN5 6GH

Number:07440109
Status:ACTIVE
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