THE OLD GINN HOUSE LIMITED
Status | ACTIVE |
Company No. | 04521601 |
Category | Private Limited Company |
Incorporated | 29 Aug 2002 |
Age | 21 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD GINN HOUSE LIMITED is an active private limited company with number 04521601. It was incorporated 21 years, 7 months, 30 days ago, on 29 August 2002. The company address is The Old Ginn House The Old Ginn House, Workington, CA14 1TS, Cumbria.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person secretary company with name date
Date: 09 Nov 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Michael Pratt
Appointment date: 2022-09-30
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Pratt
Termination date: 2022-09-30
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Pratt
Termination date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 09 Nov 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eileen Pratt
Termination date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Notification of a person with significant control
Date: 06 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-01
Psc name: Asw (Properties) Limited
Documents
Cessation of a person with significant control
Date: 06 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Eileen Pratt
Documents
Cessation of a person with significant control
Date: 06 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Michael John Pratt
Documents
Cessation of a person with significant control
Date: 06 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Pratt
Cessation date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 08 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
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: 06 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 29 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: 20 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 13 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: 03 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
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: 07 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Pratt
Change date: 2011-04-21
Documents
Change person secretary company with change date
Date: 07 Sep 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Eileen Pratt
Change date: 2011-04-21
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-21
Officer name: Mrs Eileen Pratt
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-21
Officer name: Mr David Michael Pratt
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynsey Pratt
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-29
Officer name: Eileen Pratt
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Pratt
Change date: 2010-08-29
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-29
Officer name: Lynsey Victoria Pratt
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Capital
Type: 169
Description: Gbp ic 30200/10200\14/09/09\gbp sr 20000@1=20000\
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Capital
Type: 169
Description: £ ic 50200/30200 18/09/07 £ sr 20000@1=20000
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; no change of members
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: carleton house 136 gray street workington cumbria CA14 2LU
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/09/02--------- £ si 25100@1=25100 £ ic 25100/50200
Documents
Legacy
Date: 09 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 30/09/03
Documents
Legacy
Date: 04 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/08/02--------- £ si 25099@1=25099 £ ic 1/25100
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 10164576 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10708820 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HOLBECK PARK AVENUE,BARROW-IN-FURNESS,LA13 0UA
Number: | 09413009 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ
Number: | 01004032 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AURORA,MAIDENHEAD,SL6 2QR
Number: | 07072658 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NORTH COURT THE COURTYARD, WOODLANDS,BRISTOL,BS32 4NQ
Number: | 05070226 |
Status: | ACTIVE |
Category: | Private Limited Company |