GBP CHICHESTER MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09490614 |
Category | Private Limited Company |
Incorporated | 14 Mar 2015 |
Age | 9 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GBP CHICHESTER MANAGEMENT COMPANY LIMITED is an active private limited company with number 09490614. It was incorporated 9 years, 2 months, 18 days ago, on 14 March 2015. The company address is Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England.
Company Fillings
Notification of a person with significant control statement
Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenmore Holdings Ltd
Cessation date: 2024-03-12
Documents
Accounts with accounts type small
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 06 Jun 2023
Action Date: 26 May 2023
Category: Capital
Type: SH01
Capital : 89 GBP
Date: 2023-05-26
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type small
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type small
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Glenmore Holdings Ltd
Change date: 2021-06-14
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
New address: Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ
Change date: 2021-06-14
Old address: 38 Wigmore Street London W1U 2RU United Kingdom
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type small
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts amended with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenmore Commercial Estates Ltd
Cessation date: 2019-04-25
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Glenmore Holdings Ltd
Notification date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Rubin
Change date: 2018-04-25
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Capital allotment shares
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Capital : 74 GBP
Date: 2017-11-01
Documents
Capital allotment shares
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-21
Capital : 74 GBP
Documents
Capital allotment shares
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Capital
Type: SH01
Capital : 74 GBP
Date: 2017-07-19
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-29
Capital : 74 GBP
Documents
Capital allotment shares
Date: 19 May 2017
Action Date: 19 May 2017
Category: Capital
Type: SH01
Date: 2017-05-19
Capital : 55 GBP
Documents
Capital allotment shares
Date: 18 May 2017
Action Date: 17 May 2017
Category: Capital
Type: SH01
Date: 2017-05-17
Capital : 55 GBP
Documents
Capital allotment shares
Date: 17 May 2017
Action Date: 16 May 2017
Category: Capital
Type: SH01
Capital : 55 GBP
Date: 2017-05-16
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Capital
Type: SH01
Capital : 55 GBP
Date: 2017-04-13
Documents
Capital allotment shares
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Capital
Type: SH01
Capital : 55 GBP
Date: 2017-04-07
Documents
Capital allotment shares
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 55 GBP
Date: 2017-04-06
Documents
Capital allotment shares
Date: 15 Mar 2017
Action Date: 14 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-14
Capital : 55 GBP
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Capital allotment shares
Date: 14 Mar 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Capital : 53 GBP
Date: 2017-03-10
Documents
Capital allotment shares
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Capital
Type: SH01
Capital : 51 GBP
Date: 2017-02-17
Documents
Capital allotment shares
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-09
Capital : 47 GBP
Documents
Capital allotment shares
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-06
Capital : 45 GBP
Documents
Capital allotment shares
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-03
Capital : 43 GBP
Documents
Capital allotment shares
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Capital
Type: SH01
Capital : 39 GBP
Date: 2017-01-13
Documents
Capital allotment shares
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Capital
Type: SH01
Capital : 35 GBP
Date: 2016-12-22
Documents
Capital allotment shares
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-20
Capital : 33 GBP
Documents
Capital allotment shares
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-16
Capital : 31 GBP
Documents
Capital allotment shares
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-12
Capital : 29 GBP
Documents
Capital allotment shares
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Capital
Type: SH01
Capital : 25 GBP
Date: 2016-12-09
Documents
Capital allotment shares
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-07
Capital : 15 GBP
Documents
Capital allotment shares
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-11-29
Documents
Capital allotment shares
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-09-21
Documents
Capital allotment shares
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-09-16
Documents
Capital allotment shares
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-26
Capital : 2 GBP
Documents
Accounts with accounts type dormant
Date: 22 Jun 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: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-17
Officer name: Mr Anthony Richard Morpeth
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-17
Officer name: Glenmore Commercial Estates Ltd
Documents
Resolution
Date: 10 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-20
Capital : 2 GBP
Documents
Change account reference date company current shortened
Date: 20 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Some Companies
SOUTHBANK CENTRAL,LONDON,SE1 9LQ
Number: | 02131240 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVINGTON FIELDS (FAVERSHAM) MANAGEMENT COMPANY LIMITED
GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE
Number: | 11955501 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 NEWSHAM ROAD,WOKING,GU21 3LA
Number: | 10044027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC599458 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MONSON ROAD,TUNBRIDGE WELLS,TN1 1LS
Number: | 08739048 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLATINUM MOUNT COMPANY LIMITED
124-126 CHURCH HILL,ESSEX,IG10 1LH
Number: | 04287839 |
Status: | ACTIVE |
Category: | Private Limited Company |