SIMON GOLLINS LIMITED

C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England
StatusACTIVE
Company No.07970319
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

SIMON GOLLINS LIMITED is an active private limited company with number 07970319. It was incorporated 12 years, 2 months, 22 days ago, on 29 February 2012. The company address is C/O Djh Mitten Clarke St George's House C/O Djh Mitten Clarke St George's House, Manchester, M2 3NQ, England.



Company Fillings

Change person director company with change date

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Simon Gollins

Change date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-29

Officer name: Mrs Alison Gollins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

New address: C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ

Old address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England

Change date: 2024-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Dr Simon Gollins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Simon Gollins

Change date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mrs Alison Gollins

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Dr Simon Gollins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

New address: C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-13

Psc name: Dr Simon Gollins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mrs Alison Gollins

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Simon Gollins

Change date: 2017-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Change date: 2017-03-14

Old address: Lloyd Piggott Wellington House, 39-41 Piccadilly Manchester Greater Manchester M1 1LQ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP013339
Status:ACTIVE
Category:Limited Partnership

GRAHAM HOLDINGS & CO LTD

3 GLEN ELDON ROAD,LYTHAM ST. ANNES,FY8 2AU

Number:11126357
Status:ACTIVE
Category:Private Limited Company

JDE CONTRACTORS LTD

14 THIRLMERE DRIVE THIRLMERE DRIVE,CHORLEY,PR6 8AY

Number:11648996
Status:ACTIVE
Category:Private Limited Company

K1 HNXZ LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11663768
Status:ACTIVE
Category:Private Limited Company

NECTOR LTD.

99 CUMBERLAND ROAD,LONDON,E13 8LH

Number:09205648
Status:ACTIVE
Category:Private Limited Company
Number:05038751
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