GENTIAN (HARVEYS DELI) LIMITED
Status | ACTIVE |
Company No. | 07190403 |
Category | Private Limited Company |
Incorporated | 16 Mar 2010 |
Age | 14 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
GENTIAN (HARVEYS DELI) LIMITED is an active private limited company with number 07190403. It was incorporated 14 years, 2 months, 23 days ago, on 16 March 2010. The company address is 28a High Street, Winchester, SO23 9BL, England.
Company Fillings
Appoint person director company with name date
Date: 24 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kamala Lama
Appointment date: 2024-05-23
Documents
Change person director company with change date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Fellows
Change date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
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: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Ha
Termination date: 2022-11-01
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
Old address: Block C Gentian House Moorside Road Winchester Hampshire SO23 7RX United Kingdom
New address: 28a High Street Winchester SO23 9BL
Change date: 2022-09-16
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dhan Bahadur Tamang
Termination date: 2022-01-18
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
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
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Allen
Termination date: 2021-06-29
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-06
Officer name: Mr Jackie Ha
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Fellows
Appointment date: 2020-03-20
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-27
Officer name: Alexander Mark Paul Donnan
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
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
Change to a person with significant control
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-07
Psc name: Honey + Harveys Limited
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
New address: Block C Gentian House Moorside Road Winchester Hampshire SO23 7RX
Change date: 2019-08-07
Old address: 56 Thoroughfare Woodbridge Suffolk IP12 1AL
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dhan Bahadur Tamang
Change date: 2019-01-08
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Mark Paul Donnan
Change date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dhan Bahadur Tamang
Appointment date: 2018-06-11
Documents
Appoint person director company with name date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Nicholas Kethro Ekins
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-08
Officer name: Mr Nicholas Charles Hanson
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-08
Officer name: Mr Alexander Mark Paul Donnan
Documents
Change account reference date company previous shortened
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 07 Mar 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/04/2017
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gentian Partnerships Ltd
Cessation date: 2017-03-27
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-27
Psc name: Harvey Allen
Documents
Notification of a person with significant control
Date: 22 Nov 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-27
Psc name: Honey + Harveys Limited
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 06 Jan 2016
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-30
Officer name: Nicholas Kethro Ekins
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
New address: 56 Thoroughfare Woodbridge Suffolk IP12 1AL
Change date: 2016-01-04
Old address: 56 Thoroughfare Woodbridge Suffolk IP12 1AL England
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: 20 Through Duncans Woodbridge Suffolk IP12 4EA
New address: 56 Thoroughfare Woodbridge Suffolk IP12 1AL
Change date: 2016-01-04
Documents
Mortgage satisfy charge full
Date: 10 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-27
Charge number: 071904030002
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 25 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 27 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Kethro Ekins
Change date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 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: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 01 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2010-12-31
Documents
Legacy
Date: 15 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: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Old address: 43-44 Berners Street London W1T 3ND United Kingdom
Change date: 2011-05-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Address
Type: AD01
Old address: 1 King George's Court High Street Billericay Essex CM12 9BY United Kingdom
Change date: 2010-07-26
Documents
Some Companies
A.P.W. PLUMBING AND HEATING LTD
12 GREENWOOD DRIVE,CHELTENHAM,GL52 7SS
Number: | 09509720 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CARTMEL DRIVE,CORBY,NN18 8TA
Number: | 11576174 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX
Number: | 06185946 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STUDIO A,BROMSGROVE,B61 0TZ
Number: | 06618229 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CUDDINGTON AVENUE,WORCESTER PARK,KT4 7DB
Number: | 09821675 |
Status: | ACTIVE |
Category: | Private Limited Company |
10739588: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10739588 |
Status: | ACTIVE |
Category: | Private Limited Company |