GENTIAN PROJECTS (OXFORDSHIRE TWO) LIMITED
Status | ACTIVE |
Company No. | 09012463 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
GENTIAN PROJECTS (OXFORDSHIRE TWO) LIMITED is an active private limited company with number 09012463. It was incorporated 10 years, 26 days ago, on 25 April 2014. The company address is 159 Dobcroft Road 159 Dobcroft Road, Sheffield, S7 2LT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 18 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Jun 2020
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-24
Officer name: Emma Jayne Margaret Wilson
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-10
Old address: Trafalgar House South, Trafalgar Street Winchester SO23 9DH United Kingdom
New address: 159 Dobcroft Road Millhouses Sheffield S7 2LT
Documents
Change to a person with significant control
Date: 10 Jan 2020
Action Date: 30 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-30
Psc name: Mr Jason Rockett
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 30 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Kethro Ekins
Cessation date: 2019-12-30
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Kethro Ekins
Termination date: 2020-01-08
Documents
Termination secretary company with name termination date
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-08
Officer name: Nicholas Kethro Ekins
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Old address: 146 New London Road Chelmsford CM2 0AW England
New address: Trafalgar House South, Trafalgar Street Winchester SO23 9DH
Change date: 2019-04-16
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
New address: 146 New London Road Chelmsford CM2 0AW
Change date: 2019-02-08
Old address: Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change person director company with change date
Date: 04 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Kethro Ekins
Change date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Rockett
Change date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person secretary company with change date
Date: 25 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Kethro Ekins
Change date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 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: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
New address: Tax Innovations Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR
Change date: 2015-06-04
Old address: 43-44 Berners Street London W1T 3nd
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change account reference date company current shortened
Date: 25 Apr 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Some Companies
AB CASTLE REMOVALS AND STORAGE LTD
C/O CAIRNS ACCOUNTANTS,DRONFIELD,S18 2GP
Number: | 09184620 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 & 15 THE GLOBE CENTRE,CARDIFF,CF24 3PE
Number: | 11150958 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH
Number: | 10584625 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 YEW TREE CLOSE,WIDNES,WA8 8GQ
Number: | 06428749 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAZELDENE,SEAFORD,BN25 4NQ
Number: | 04689188 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DAVEN ROAD,CONGLETON,CW12 3RB
Number: | 11573394 |
Status: | ACTIVE |
Category: | Private Limited Company |