GILLESPIE MANNERS LIMITED
Status | ACTIVE |
Company No. | 07139334 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GILLESPIE MANNERS LIMITED is an active private limited company with number 07139334. It was incorporated 14 years, 4 months, 8 days ago, on 28 January 2010. The company address is 3rd Floor Chiltern House 3rd Floor Chiltern House, Berkhamsted, HP4 3AP, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Change to a person with significant control
Date: 25 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Andrew Manners
Documents
Change to a person with significant control
Date: 24 May 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alex Gillespie
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change to a person with significant control
Date: 19 Feb 2021
Action Date: 27 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-27
Psc name: Mr Andrew Manners
Documents
Change to a person with significant control
Date: 18 Feb 2021
Action Date: 27 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Manners
Change date: 2020-12-27
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 27 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-27
Psc name: Mr Andrew Manners
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Capital alter shares subdivision
Date: 01 Nov 2019
Action Date: 25 Sep 2019
Category: Capital
Type: SH02
Date: 2019-09-25
Documents
Capital alter shares subdivision
Date: 31 Oct 2019
Action Date: 25 Sep 2019
Category: Capital
Type: SH02
Date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Manners
Change date: 2017-11-21
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-21
Officer name: Alex Gillespie
Documents
Change person secretary company with change date
Date: 29 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-21
Officer name: Lene Manners
Documents
Change person secretary company with change date
Date: 29 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-21
Officer name: Claire Gillespie
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 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: 12 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Manners
Change date: 2012-03-01
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
New address: 3Rd Floor Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP
Change date: 2015-02-12
Old address: Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 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: 13 Mar 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 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: 16 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 30 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-29
Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
Documents
Change account reference date company previous shortened
Date: 15 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-03
Old address: 180 Piccadilly London W1J 9HF United Kingdom
Documents
Some Companies
5 CLANNY ROAD,NEWTON AYCLIFFE,DL5 5EH
Number: | 08358842 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B FRONT STREET SOUTH,DURHAM,DH6 4QQ
Number: | 10517298 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,DUKINFIELD,SK16 4LF
Number: | 11710138 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09051561 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SANDWATH DRIVE,TADCASTER,LS24 9US
Number: | 10588182 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 POINT NORTH PARK PLAZA,CANNOCK,WS12 2DB
Number: | 10522374 |
Status: | ACTIVE |
Category: | Private Limited Company |