GAP YEAR SPORT LIMITED
Status | ACTIVE |
Company No. | 05060079 |
Category | Private Limited Company |
Incorporated | 02 Mar 2004 |
Age | 20 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GAP YEAR SPORT LIMITED is an active private limited company with number 05060079. It was incorporated 20 years, 2 months, 2 days ago, on 02 March 2004. The company address is Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate, Peterborough, PE6 8FD.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Change person secretary company with change date
Date: 02 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-01
Officer name: Christopher Terence Dynan
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-24
Psc name: Mr Christopher Kevin Dynan
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-30
New address: Global Volunteer Projects, Eventus Sunderland Road, Northfields Industrial Estate Market Deeping Peterborough PE6 8FD
Old address: 7-15 Pink Lane Newcastle upon Tyne Tyne and Wear NE1 5DW
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Christopher Kevin Dynan
Documents
Change person secretary company with change date
Date: 14 Mar 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Terence Dynan
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change person director company with change date
Date: 13 Apr 2012
Action Date: 13 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Kevin Dynan
Change date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-30
Officer name: Mr Christopher Kevin Dynan
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from studio 6 the old post office 5 pink lane newcastle upon tyne tyne & wear NE1 5DW
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher dynan / 23/03/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christohpher dynan / 05/03/2008
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/10/05
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 28/12/05 from: hawthorn house forth banks newcastle upon tyne tyne & wear NE1 3SG
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 06 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 27/10/04 from: adamson house, 65 westgate road newcastle upon tyne tyne & wear NE1 1SG
Documents
Legacy
Date: 13 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/06/05
Documents
Some Companies
20 VILLAGE SQUARE,CHELMSFORD,CM2 6RF
Number: | 06506782 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED CARE EXECUTIVES LIMITED
C/O PERCY WESTHEAD & CO,MANCHESTER,M2 4AD
Number: | 09506287 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KEN ROAD,KILMARNOCK,KA1 3QR
Number: | SC584238 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 VIVIAN AVENUE,LONDON,NW4 3XP
Number: | 11344675 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVIS PROJECT MANAGEMENT LIMITED
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC569563 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BEACON POINT,LONDON,SE10 9GD
Number: | 09364160 |
Status: | ACTIVE |
Category: | Private Limited Company |