GRACECHURCH CONTRACT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06210359 |
Category | Private Limited Company |
Incorporated | 12 Apr 2007 |
Age | 17 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
GRACECHURCH CONTRACT MANAGEMENT LIMITED is an active private limited company with number 06210359. It was incorporated 17 years, 1 month, 20 days ago, on 12 April 2007. The company address is 20 Witts End 20 Witts End, Milton Keynes, MK17 9DY, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Pougher
Appointment date: 2020-10-29
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-29
Officer name: Richard Charles Turpin
Documents
Termination director company with name termination date
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Antony Joyce
Termination date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Old address: 20 Witts End Eversholt Milton Keynes MK17 9DY England
Change date: 2016-04-14
New address: 20 Witts End Eversholt Milton Keynes MK17 9DY
Documents
Change sail address company with old address new address
Date: 14 Apr 2016
Category: Address
Type: AD02
New address: 20 Witts End Eversholt Milton Keynes MK17 9DY
Old address: 46 Gillingham St London SW1V 1HU England
Documents
Change person secretary company with change date
Date: 14 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-01
Officer name: William Pougher
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-14
New address: 20 Witts End Eversholt Milton Keynes MK17 9DY
Old address: 46 Gillingham Street London SW1V 1HU
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dominic Antony Joyce
Change date: 2011-04-12
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Mr Richard Charles Turpin
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Turpin
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 287
Description: Registered office changed on 08/05/2009 from 46 gillingham st london SW1V 1HU
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 18 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/04/07--------- £ si 3@1=3 £ ic 5/8
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/04/07--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 24 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/12/07
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ST. ALPHONSUS ROAD,LONDON,SW4 7AS
Number: | 03080066 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10 BRIDGE STREET,LONDON,W4 5UF
Number: | 10264536 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE WARREN,BILLERICAY,CM12 0LW
Number: | 08227832 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNSLET PARK DEPOT,LEEDS,LS10 1PL
Number: | 01608727 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 08914766 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHELLDRAKE DRIVE,LEEDS,LS10 3NB
Number: | 11002879 |
Status: | ACTIVE |
Category: | Private Limited Company |