GLOUCESTER CITY SAFE LTD
Status | ACTIVE |
Company No. | 08763878 |
Category | |
Incorporated | 06 Nov 2013 |
Age | 10 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GLOUCESTER CITY SAFE LTD is an active with number 08763878. It was incorporated 10 years, 6 months, 25 days ago, on 06 November 2013. The company address is Brighton Police Station Brighton Police Station, Brighton, BN2 0LA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Appoint person director company with name date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michala Hyett
Appointment date: 2023-06-14
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John White
Termination date: 2023-02-16
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Mernagh
Change date: 2023-01-16
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Cllr Jennie Rotheva Watkins
Change date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cllr Jennie Rotheva Watkins
Change date: 2022-09-26
Documents
Cessation of a person with significant control
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michala Hyett
Cessation date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Roger David White
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michala Hyett
Termination date: 2021-02-09
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-03
Old address: 8-11 Pavilion Buildings Brighton East Sussex BN1 1EE
New address: Brighton Police Station John Street Brighton BN2 0LA
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 18 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-17
Officer name: Cllr Jennie Rotheva Dallimore
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Cllr Jennie Rotheva Dallimore
Change date: 2019-10-17
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John White
Appointment date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Annual return company with made up date no member list
Date: 18 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 12 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change account reference date company current extended
Date: 03 Apr 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Certificate change of name company
Date: 19 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safer gloucester LIMITED\certificate issued on 19/03/14
Documents
Change of name notice
Date: 19 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Keith Robinson
Documents
Appoint person director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michala Hyett
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Oliver Hudson
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cllr Jennie Rotheva Dallimore
Documents
Some Companies
C/O GOLDER BAQA GROUND FLOOR,LONDON,EC1R 3DB
Number: | 11050045 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINGFIELD VIEW CONEY GREEN,CHESTERFIELD,S45 1ZZ
Number: | 03385923 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAMMAR SCHOOL WALK RESIDENTS ASSOCIATION LTD
MEADOW BARN BLUNTISHAM ROAD,HUNTINGDON,PE28 3LY
Number: | 10099769 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS HOUSE,LLANDUDNO,LL30 2PL
Number: | 06832612 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALOS INTERNATIONAL SERVICES (GROUP) LIMITED
HUDSON HOUSE,EDINBURGH,EH1 3QB
Number: | SC538877 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTCHETT HOUSE, 13 FREELAND PARK,POOLE,BH16 6FA
Number: | 10755004 |
Status: | ACTIVE |
Category: | Private Limited Company |