GELDART PROPERTIES (APPLETON) LIMITED
Status | ACTIVE |
Company No. | 04301298 |
Category | Private Limited Company |
Incorporated | 09 Oct 2001 |
Age | 22 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
GELDART PROPERTIES (APPLETON) LIMITED is an active private limited company with number 04301298. It was incorporated 22 years, 7 months, 4 days ago, on 09 October 2001. The company address is St George's House St George's House, Manchester, M15 4JE, Lancashire, England.
Company Fillings
Liquidation receiver cease to act receiver
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 14 Jul 2023
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 17 Jul 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Jul 2015
Action Date: 03 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Jun 2015
Action Date: 27 Apr 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-04-27
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Jan 2015
Action Date: 27 Oct 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-10-27
Documents
Termination secretary company
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: St Georges House 215-219 Chester Road Manchester M15 4JE
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Liquidation receiver appointment of receiver
Date: 05 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 22 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: the Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE
Change date: 2013-10-08
Documents
Termination secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Rogers
Documents
Accounts with accounts type full
Date: 06 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Appoint person secretary company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Ashley Rogers
Documents
Termination secretary company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Burrows
Documents
Accounts with accounts type full
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Gazette filings brought up to date
Date: 18 Feb 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Philip Cosgrave
Change date: 2011-09-01
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Mr John Philip Cosgrave
Documents
Legacy
Date: 14 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/05/2009
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john cosgrave / 01/04/2008
Documents
Accounts with accounts type full
Date: 23 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ
Documents
Accounts with accounts type full
Date: 21 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/07; no change of members
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Certificate change of name company
Date: 11 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed geldart properties LIMITED\certificate issued on 11/06/02
Documents
Legacy
Date: 06 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 12 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallco 665 LIMITED\certificate issued on 12/12/01
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FLAT15 PENROSE HOUSE,WINCHMORE HILL,N21 1TW
Number: | 11031354 |
Status: | ACTIVE |
Category: | Private Limited Company |
J HARRIS AGRICULTURAL SUPPLIES LIMITED
GELLIFELEN,PENCADER,SA39 9BL
Number: | 11075811 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.W. PROJECT CONSULTANTS LIMITED
2 DENBY DALE ROAD,WAKEFIELD,WF1 2WT
Number: | 07039842 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD HOUSE DARK LAKE VIEW,PLYMOUTH,PL6 7TL
Number: | 04767873 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN
Number: | 09883031 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STAINER CLOSE,WITHAM,CM8 1JS
Number: | 11163088 |
Status: | ACTIVE |
Category: | Private Limited Company |