GAYNES PARK MANAGEMENT LIMITED

15 Station Road, St. Ives, PE27 5BH, Cambridgeshire
StatusACTIVE
Company No.07644368
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

GAYNES PARK MANAGEMENT LIMITED is an active private limited company with number 07644368. It was incorporated 13 years, 6 days ago, on 23 May 2011. The company address is 15 Station Road, St. Ives, PE27 5BH, Cambridgeshire.



Company Fillings

Accounts with accounts type dormant

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Anthony Michael White

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2013

Action Date: 14 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-14

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-18

Old address: 27 Phipp Street London EC2A 4NP United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aci Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John King

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Huw Bush

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Michael White

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOM AND BLOOM NATURES WAY LTD

18 BLUEBELL AVENUE,LEEDS,LS25 2FD

Number:11475246
Status:ACTIVE
Category:Private Limited Company

JMS HAULAGE LIMITED

WESTCROFT WESTCROFT THORPE ROAD,DONCASTER,DN10 5ED

Number:09439497
Status:ACTIVE
Category:Private Limited Company

JMZ MEDICAL LIMITED

C/O FOLD HOUSE FARM,BISHOP AUCKLAND,DL13 1NS

Number:08920612
Status:ACTIVE
Category:Private Limited Company

PEGGY PORSCHEN GROUP LIMITED

7 HAVELOCK TERRACE UNIT 101 AVRO HOUSE,LONDON,SW8 4AS

Number:09123435
Status:ACTIVE
Category:Private Limited Company

RSH ENTERTAINMENT LTD

LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:05542113
Status:ACTIVE
Category:Private Limited Company

S. LAW PROPERTIES LIMITED

6 RALEIGH WALK, WATERFRONT 2000,CARDIFF,CF10 4LN

Number:04753779
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