GILBERT WHITE & THE OATES COLLECTIONS

Gilbert Whites House Gilbert Whites House, Selborne, GU34 3JH, Hampshire
StatusACTIVE
Company No.09069349
Category
Incorporated03 Jun 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

GILBERT WHITE & THE OATES COLLECTIONS is an active with number 09069349. It was incorporated 9 years, 11 months, 14 days ago, on 03 June 2014. The company address is Gilbert Whites House Gilbert Whites House, Selborne, GU34 3JH, Hampshire.



Company Fillings

Termination secretary company with name termination date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Ann Bowles

Termination date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-10

Officer name: Mr Yinnon Ezra

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul De Quincey

Termination date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Curnow-Ford

Termination date: 2024-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Edward Jones

Appointment date: 2022-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Elizabeth Lane

Termination date: 2023-05-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-10

Officer name: Mrs Judith Ann Bowles

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Atwood Green

Termination date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Seabright

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Gerald Nunes Nabarro

Appointment date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-22

Officer name: Robin Erskine Greenwood

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Margaret Wallace

Appointment date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Curnow Ford

Change date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Mr Peter Curnow Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-11

Officer name: Mr Paul De Quincey

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Seabright

Appointment date: 2020-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Moorcroft

Appointment date: 2021-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Vere Balfour Broke

Termination date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liz Try

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cluett

Appointment date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-03

Officer name: Professor Khalid Aziz

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Patterson

Notification date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Nicholas Edwin John Heasman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Francis Thomas Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2019

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Rosemary Sylvia Helen Irwin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Francis Thomas Davis

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Penn-Symons

Termination date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: John Stewart Liddle

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Rosemary Sylvia Helen Irwin

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Louise Marsden

Termination date: 2019-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Highman

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Mark Norman Kemp-Gee

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-22

Charge number: 090693490001

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Mr Andrew Highman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Patterson

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mrs Heather Lane

Documents

View document PDF

Statement of companys objects

Date: 31 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gilbert white & the oates collections LIMITED\certificate issued on 23/10/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Liz Try

Appointment date: 2015-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Atwood Green

Appointment date: 2015-09-08

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-08

Officer name: Hilary Mary Scott

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Prescott

Termination date: 2015-01-19

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Prescott

Change date: 2014-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Edwin John Heasman

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Michael Prescott

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Cllr. Mark Norman Kemp-Gee

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Hill

Termination date: 2014-09-02

Documents

View document PDF

Incorporation company

Date: 03 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESSACARR DOG WALKING LIMITED

32 MATTERSEY CLOSE,DONCASTER,DN4 7PZ

Number:08433536
Status:ACTIVE
Category:Private Limited Company

DAVID LIDDELL LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC322142
Status:ACTIVE
Category:Limited Liability Partnership

HOT FOOD KITCHENS LTD

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:06801382
Status:ACTIVE
Category:Private Limited Company

M.E FINANCE LTD

FLAT 6,WALLINGTON,SM6 7JF

Number:09354639
Status:ACTIVE
Category:Private Limited Company

RUSHY ISLAND LIMITED

10 RUSHY ISLAND ROAD,BALLYMENA,BT43 6RN

Number:NI645372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THRESHOLD FILMS LTD

35 MARKET STREET,BUCKFASTLEIGH,TQ11 0BA

Number:11393932
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