GBP CHICHESTER MANAGEMENT COMPANY LIMITED

Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England
StatusACTIVE
Company No.09490614
CategoryPrivate Limited Company
Incorporated14 Mar 2015
Age9 years, 2 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 26 May 2023

Category: Capital

Type: SH01

Capital : 89 GBP

Date: 2023-05-26

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 74 GBP

Date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-21

Capital : 74 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Capital : 74 GBP

Date: 2017-07-19

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 74 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Date: 2017-05-19

Capital : 55 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 17 May 2017

Category: Capital

Type: SH01

Date: 2017-05-17

Capital : 55 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 16 May 2017

Category: Capital

Type: SH01

Capital : 55 GBP

Date: 2017-05-16

Documents

View document PDF

Memorandum articles

Date: 03 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Capital : 55 GBP

Date: 2017-04-13

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Capital : 55 GBP

Date: 2017-04-07

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 55 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 55 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Capital

Type: SH01

Capital : 53 GBP

Date: 2017-03-10

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2017-02-17

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-09

Capital : 47 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-06

Capital : 45 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 43 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Capital

Type: SH01

Capital : 39 GBP

Date: 2017-01-13

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Capital : 35 GBP

Date: 2016-12-22

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-20

Capital : 33 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 31 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-12

Capital : 29 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2016-12-09

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-07

Capital : 15 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-11-29

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-21

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-16

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-26

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIVICA HOLDINGS LIMITED

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)

KAMALY CONSULTANCY LIMITED

56 NEWSHAM ROAD,WOKING,GU21 3LA

Number:10044027
Status:ACTIVE
Category:Private Limited Company

MAKE DEVOPS LTD

SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC599458
Status:ACTIVE
Category:Private Limited Company

SOUPER JUICE LIMITED

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

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