THE LITTLE PEOPLE (GLOUCESTER) LIMITED

Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP, England
StatusACTIVE
Company No.07392372
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE LITTLE PEOPLE (GLOUCESTER) LIMITED is an active private limited company with number 07392372. It was incorporated 13 years, 7 months, 16 days ago, on 30 September 2010. The company address is Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP, England.



Company Fillings

Change person director company with change date

Date: 15 Mar 2024

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Miss Michelle Kendall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Old address: Aston House Cornwall Avenue London N3 1LF

Change date: 2024-03-13

New address: Ridgway House Progress Way Denton Manchester M34 2GP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Toni Kilby

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Sinead Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Smith

Appointment date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mrs Samantha Jane Rhodes

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073923720001

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcia Viccars

Termination date: 2022-10-24

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Miss Michelle Kendall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Miss Toni Kilby

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Miss Sinead Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Mark Ford

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marcia Viccars

Change date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Mark Ford

Change date: 2021-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-01

Charge number: 073923720001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Eleanor Richardson

Termination date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Mark Ford

Change date: 2013-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2012

Action Date: 30 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Jan 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 30 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALMEC LIMITED

SIGNPOST HOUSE,DEREHAM,NR20 3TL

Number:10562384
Status:ACTIVE
Category:Private Limited Company

BDCC-UK LTD

NEWTOWN COMMUNITY CENTRE 57 NEWBURY ROAD,BIRMINGHAM,B76 2PH

Number:11361457
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEAN BOX LTD

3A DEVONSHIRE ROAD,LONDON,W4 2EU

Number:09926193
Status:ACTIVE
Category:Private Limited Company

EX PRO RECORDERS LIMITED

28 ST. NICHOLAS DRIVE,SHEPPERTON,TW17 9LD

Number:07839905
Status:ACTIVE
Category:Private Limited Company

SHEETRIM TRANSPORT LIMITED

17 LAKE ROAD,NEWRY,BT35 0LR

Number:NI635287
Status:ACTIVE
Category:Private Limited Company

SYSTIM CONSULTANCY LIMITED

30 POPLAR AVENUE,WYRE PIDDLE,WR10 2RJ

Number:10659231
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