VIMTO GARDENS MANAGEMENT COMPANY LIMITED

Urbanbubble Sevendale House Urbanbubble Sevendale House, Manchester, M1 1JA, United Kingdom
StatusACTIVE
Company No.09188357
Category
Incorporated28 Aug 2014
Age9 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

VIMTO GARDENS MANAGEMENT COMPANY LIMITED is an active with number 09188357. It was incorporated 9 years, 9 months, 18 days ago, on 28 August 2014. The company address is Urbanbubble Sevendale House Urbanbubble Sevendale House, Manchester, M1 1JA, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-14

Officer name: Urbanbubble Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-14

Officer name: Michael Peter Howard

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Helen Naylor

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ecf (General Partner) Limited

Cessation date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-28

Officer name: Peter Michael Howard

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-01

Officer name: Peter Michael Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: One Coleman Street London EC2R 5AA

New address: Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA

Change date: 2017-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Legal & General Co Sec Limited

Termination date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Alan Spodick

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Naylor

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Paul Alexander Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: David Hoyle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr David Hoyle

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Paul Parry

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H'S CATERING LTD

207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB

Number:10066835
Status:ACTIVE
Category:Private Limited Company

LAWRENCE BUSINESS DEVELOPMENT LIMITED

5 MCMILLAN COURT,WHYTELEAFE,CR3 0AU

Number:07020109
Status:ACTIVE
Category:Private Limited Company

O'NEILL CONSTRUCTION (FAREHAM) LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:02762659
Status:ACTIVE
Category:Private Limited Company

PERERA NN LTD

6 FINCH CLOSE,HATFIELD,AL10 8RH

Number:11164351
Status:ACTIVE
Category:Private Limited Company

SNAFU SERVICES LTD

73B SOUTH PARADE,WIRRAL,CH48 0QJ

Number:11248864
Status:ACTIVE
Category:Private Limited Company

THE BOOK CHOOK LIMITED

12A ALBERT RD,BRIGHTON,BN1 3RL

Number:10830128
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