GOREHEDGE APARTMENTS MANAGEMENT LTD

Flat 6 Butts Hill, Frome, BA11 1HR, England
StatusACTIVE
Company No.06597401
Category
Incorporated20 May 2008
Age16 years, 22 days
JurisdictionEngland Wales

SUMMARY

GOREHEDGE APARTMENTS MANAGEMENT LTD is an active with number 06597401. It was incorporated 16 years, 22 days ago, on 20 May 2008. The company address is Flat 6 Butts Hill, Frome, BA11 1HR, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Petra Ulrik

Appointment date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur John Candy

Termination date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Phipps

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Anthony Morgan Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-21

Officer name: Lorna Jane Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-21

Officer name: Miss Petra Ulrik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: Moonout Whatley Frome Somerset BA11 3LA

New address: Flat 6 Butts Hill Frome BA11 1HR

Change date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petra Ulrik

Notification date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Morgan Thomas

Cessation date: 2019-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstie Ashley Collins

Termination date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur John Candy

Appointment date: 2016-02-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirstie Ashley Collins

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Poole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2013

Action Date: 16 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-16

Old address: Flat 6 Butts Hill Frome Somerset BA11 1HR United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorna Jane Thomas

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Poole

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Poole

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Sired

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Sired

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Morgan Thomas

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Poole

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Barraclough

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joly Babu

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan David Poole

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2012

Action Date: 07 May 2012

Category: Address

Type: AD01

Change date: 2012-05-07

Old address: , Flat 5 Gore Hedge Apartments, Butts Hill, Frome, Somerset, BA11 1HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Tregunna

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Peter Barraclough

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Miss Claire Louise Tregunna

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Mr Jonathan David Poole

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Miss Joly Babu

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-04

Officer name: Miss Victoria Burt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from, 54 butts hill, frome, BA11 1HR

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/06/09

Documents

View document PDF

Incorporation company

Date: 20 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARCHANT & MARCHANT LIMITED

7A KING STREET,FROME,BA11 1BH

Number:04780323
Status:ACTIVE
Category:Private Limited Company

PITCH AND TRACK LTD

THE GRANARY 3 SLEAFORD ROAD,SLEAFORD,NG34 0SB

Number:06412542
Status:ACTIVE
Category:Private Limited Company

SCRAP METAL RECYCLING LIMITED

13 COLINDEEP LANE,LONDON,NW9 6HD

Number:08071162
Status:ACTIVE
Category:Private Limited Company

SOUTHLANDS PARKSIDE RESIDENTS MANAGEMENT COMPANY LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:07657952
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNWAR SECURITIES LTD

46 CROMWELL WAY,FARNBOROUGH,GU14 8LW

Number:07523993
Status:ACTIVE
Category:Private Limited Company

SUPERIOR LIVING LIMITED

3A BRIDGEWATER STREET,LIVERPOOL,L1 0AR

Number:08241332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source