GILLESPIE MANNERS LIMITED

3rd Floor Chiltern House 3rd Floor Chiltern House, Berkhamsted, HP4 3AP, Hertfordshire
StatusACTIVE
Company No.07139334
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 4 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 01 Nov 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-25

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Oct 2019

Action Date: 25 Sep 2019

Category: Capital

Type: SH02

Date: 2019-09-25

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACA ELECTRICAL (NE) LIMITED

5 CLANNY ROAD,NEWTON AYCLIFFE,DL5 5EH

Number:08358842
Status:ACTIVE
Category:Private Limited Company

BEES (NATIONWIDE) LTD

UNIT 2B FRONT STREET SOUTH,DURHAM,DH6 4QQ

Number:10517298
Status:ACTIVE
Category:Private Limited Company

CENTURION CONSTRUCTION NW LTD

ALBION HOUSE,DUKINFIELD,SK16 4LF

Number:11710138
Status:ACTIVE
Category:Private Limited Company

ITESTER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09051561
Status:ACTIVE
Category:Private Limited Company

LITTLE OAKS DAYCARE LTD

37 SANDWATH DRIVE,TADCASTER,LS24 9US

Number:10588182
Status:ACTIVE
Category:Private Limited Company

THIRTY SOMETHING LTD

SUITE 1 POINT NORTH PARK PLAZA,CANNOCK,WS12 2DB

Number:10522374
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