GILCHESTERS ORGANICS LIMITED
Status | ACTIVE |
Company No. | 05456521 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
GILCHESTERS ORGANICS LIMITED is an active private limited company with number 05456521. It was incorporated 19 years, 8 days ago, on 19 May 2005. The company address is Gilchester Hawkwell Gilchester Hawkwell, Newcastle Upon Tyne, NE18 0QL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
New address: Gilchester Hawkwell Stamfordham Newcastle upon Tyne NE18 0QL
Change date: 2017-03-14
Old address: 11 Nicholas Street Burnley Lancashire BB11 2AL
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 26 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 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: 30 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Penn
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Wilkinson
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
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: 20 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davison
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
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: 24 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Peter Wilkinson
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Stephen Penn
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Kurt Nairn Wilkinson
Change date: 2010-05-19
Documents
Change person secretary company with change date
Date: 24 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-19
Officer name: Sybille Therese Wilkinson
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Davison
Change date: 2010-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Resolution
Date: 29 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/03/07
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GLENMORE STUDENT PROPERTY (SOUTHAMPTON) LIMITED
38 WIGMORE STREET,LONDON,W1U 2RU
Number: | 11596778 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 NECKINGER COTTAGES NECKINGER,LONDON,SE16 3QL
Number: | 10364929 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-44 GREAT QUEEN STREET,LONDON,WC2B 5AD
Number: | 08725453 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDC CONSULTANCY PHOTOGRAPHY LTD
OSBORNE HOUSE,ASHFORD,TW15 3QN
Number: | 10068324 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 GAYFIELD AVENUE,BRIERLEY HILL,DY5 2BX
Number: | 08103070 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 10064482 |
Status: | ACTIVE |
Category: | Private Limited Company |