GURNARD PINES RENTALS LIMITED
Status | ACTIVE |
Company No. | 09218809 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GURNARD PINES RENTALS LIMITED is an active private limited company with number 09218809. It was incorporated 9 years, 8 months, 18 days ago, on 15 September 2014. The company address is 2 Hopkins Mead, Chelmsford, CM2 6SS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Cessation of a person with significant control
Date: 23 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: T.P.A.S. Capital Limited (Company 10808741)
Documents
Notification of a person with significant control
Date: 23 Sep 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gurnard Pines Property Management Limited (Company 09221853)
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Change account reference date company current extended
Date: 07 Mar 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-07
New address: 2 Hopkins Mead Chelmsford CM2 6SS
Old address: 189-193 Earls Court Road London SW5 9AN
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry John Prosser
Cessation date: 2018-04-01
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: T.P.A.S. Capital Limited (Company 10808741)
Notification date: 2018-04-01
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seema Kaur Prosser
Cessation date: 2018-04-01
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-01
Psc name: Seema Kaur Prosser
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change account reference date company current shortened
Date: 23 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Termination director company with name termination date
Date: 14 Nov 2015
Action Date: 15 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-15
Officer name: Seema Kaur Prosser
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2015
Action Date: 14 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-14
Old address: 1st Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom
New address: 189-193 Earls Court Road London SW5 9AN
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-14
Officer name: Mrs Seema Kaur Prosser
Documents
Change account reference date company current shortened
Date: 18 Mar 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-05-31
Documents
Some Companies
UNIT 21 BELASIS COURT,BILLINGHAM,TS23 4AZ
Number: | 06925543 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11908177 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SYCAMORE GROVE,LONDON,NW9 8RB
Number: | 11462268 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIXON MEE LTD,COALVILLE,LE67 4JP
Number: | 05848478 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2 YEOMAN GATE, YEOMAN WAY,WEST SUSSEX,BN13 3QZ
Number: | 05838419 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHURCH STREET,GAINSBOROUGH,DN21 2JR
Number: | 11872290 |
Status: | ACTIVE |
Category: | Private Limited Company |