GIDEON SUPPORTED HOUSING LIMITED
Status | ACTIVE |
Company No. | 06081579 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GIDEON SUPPORTED HOUSING LIMITED is an active private limited company with number 06081579. It was incorporated 17 years, 3 months, 24 days ago, on 05 February 2007. The company address is 2 High Tor View, London, SE28 0LN, England.
Company Fillings
Gazette filings brought up to date
Date: 31 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Notification of a person with significant control
Date: 01 Sep 2022
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-11
Psc name: Olawale Banjo
Documents
Change to a person with significant control
Date: 01 Sep 2022
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Oluwatoyin Banjo
Change date: 2017-10-11
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 07 Feb 2020
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olawale Banjo
Appointment date: 2017-10-05
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-30
Officer name: Olawale Banjo
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: 53 Tawney Road London SE28 8EF
New address: 2 High Tor View London SE28 0LN
Change date: 2018-01-04
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-05
Officer name: Mr Olawale Banjo
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
New address: 53 Tawney Road London SE28 8EF
Change date: 2014-12-02
Old address: 18 Nickelby Close North Thamesmead London SE28 8LX
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 16 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olawale Banjo
Documents
Gazette filings brought up to date
Date: 14 Jul 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olawale Banjo
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Oluwatoyin Banjo
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olawale Banjo
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Olawale Banjo
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Some Companies
ABACUS BUSINESS MANAGEMENT LIMITED
21 CASTLEWOOD AVENUE,NEWTON ABBOT,TQ12 1NX
Number: | 04760838 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IAN COWLEY ROOM,CAMBRIDGE,CB1 2BL
Number: | 06239307 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JEFFERSON WALK,LONDON,SE18 4DL
Number: | 09910437 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, CROMWELL HOUSE, 14,LONDON,WC1V 6HZ
Number: | 05716733 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 KENT ROAD,HUNTINGDON,PE29 7JJ
Number: | 11720578 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARI'S KITCHEN AND BARFIA LEAMINGTON SPA LTD
7 BANQUO APPROACH,WARWICK,CV34 6GB
Number: | 10686564 |
Status: | ACTIVE |
Category: | Private Limited Company |