GENTIAN (HARVEYS DELI) LIMITED

28a High Street, Winchester, SO23 9BL, England
StatusACTIVE
Company No.07190403
CategoryPrivate Limited Company
Incorporated16 Mar 2010
Age14 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

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: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/04/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 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: 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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P.W. PLUMBING AND HEATING LTD

12 GREENWOOD DRIVE,CHELTENHAM,GL52 7SS

Number:09509720
Status:ACTIVE
Category:Private Limited Company

ACCU-SET HEALTHCARE LTD

25 CARTMEL DRIVE,CORBY,NN18 8TA

Number:11576174
Status:ACTIVE
Category:Private Limited Company

CARCIERGE LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:06185946
Status:LIQUIDATION
Category:Private Limited Company

FALSE DESIGN LIMITED

STUDIO A,BROMSGROVE,B61 0TZ

Number:06618229
Status:ACTIVE
Category:Private Limited Company

MAS BUSINESS CONSULTING LTD

47 CUDDINGTON AVENUE,WORCESTER PARK,KT4 7DB

Number:09821675
Status:ACTIVE
Category:Private Limited Company

NQLT LIMITED

10739588: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10739588
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