GINGERNUT MONKEY LIMITED

3 & 4 Park Court Riccall Road 3 & 4 Park Court Riccall Road, York, YO19 6ED, North Yorkshire, United Kingdom
StatusACTIVE
Company No.08329439
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

GINGERNUT MONKEY LIMITED is an active private limited company with number 08329439. It was incorporated 11 years, 6 months, 1 day ago, on 13 December 2012. The company address is 3 & 4 Park Court Riccall Road 3 & 4 Park Court Riccall Road, York, YO19 6ED, North Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 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 total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Gregory

Change date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Gregory

Change date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Sean Gregory

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083294390001

Charge creation date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-03

New address: 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED

Old address: South Lodge Southfield Lane Everingham York YO42 4LB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Gregory

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: South Lodge Southfield Lane Everingham York YO42 4LB

Old address: 70 Horbury Road Wakefield West Yorkshire WF2 8TU

Change date: 2017-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Resolution

Date: 25 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smoke LIMITED\certificate issued on 15/03/16

Documents

View document PDF

Resolution

Date: 27 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONMOUTH SERVICE LAND LIMITED

NELSON HOUSE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:09487167
Status:ACTIVE
Category:Private Limited Company

CARLOS & CARLOS GENERAL FACILITIES LIMITED

179 MASTERMAN ROAD,LONDON,E6 3NN

Number:09717683
Status:ACTIVE
Category:Private Limited Company

HANDY PROPERTIES LIMITED

560 NORTH CIRCULAR ROAD,LONDON,NW2 7QA

Number:11329247
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ADVOCACY ACADEMY

SECOND FLOOR,LONDON,EC4Y 9AA

Number:08365951
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARTIN BRUDNIZKI HOLDINGS LIMITED

UNIT 1G CHELSEA REACH,LONDON,SW10 0RN

Number:09350114
Status:ACTIVE
Category:Private Limited Company

SOFTWARE FOUNDATION LIMITED

2 SPRUCE GROVE,,KY11 5AE

Number:SC119270
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