GILBERTS LANE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07426931 |
Category | Private Limited Company |
Incorporated | 02 Nov 2010 |
Age | 13 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GILBERTS LANE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07426931. It was incorporated 13 years, 6 months, 29 days ago, on 02 November 2010. The company address is Unit 7, The Glenmore Centre Unit 7, The Glenmore Centre, Wantage, OX12 9GN, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Happe
Change date: 2018-01-29
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-29
Old address: 7 Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9GN
New address: Unit 7, the Glenmore Centre Downsview Road Wantage OX12 9GN
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 05 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-05
Officer name: Mr Brian Philip Jezzard
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 05 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Peter Happe
Change date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 22 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-16
Officer name: Mr James Peter Happe
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
Old address: The Barns Fifield Wick Abingdon Oxfordshire OX13 5ND
Change date: 2014-09-09
New address: 7 Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9GN
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 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: 07 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type dormant
Date: 23 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change account reference date company current extended
Date: 23 Sep 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Some Companies
DUNCAN FLECK HEAD GARDENER LTD.
19 SELBORNE GARDENS,CONSETT,DH8 0BP
Number: | 08364609 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGHFIELD ROAD,BOURNE END,SL8 5BG
Number: | 07502818 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'BRIEN FELLOWS (MOLD) LIMITED
3 STADIUM COURT,BROMBOROUGH,CH62 3QG
Number: | 09770638 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11270709 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A QUEEN STREET,EDINBURGH,EH2 1JX
Number: | SC409378 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A HEADLEY ROAD,READING,RG5 4JB
Number: | 06540148 |
Status: | ACTIVE |
Category: | Private Limited Company |