GEMSELECT (ARCHERY) LIMITED

Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.09573874
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 12 days
JurisdictionEngland Wales

SUMMARY

GEMSELECT (ARCHERY) LIMITED is an active private limited company with number 09573874. It was incorporated 9 years, 12 days ago, on 05 May 2015. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095738740004

Charge creation date: 2023-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095738740005

Charge creation date: 2023-03-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095738740003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Andrew Matthew Georgiou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-01

Psc name: Gemselect Ltd

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Matthew Georgiou

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Gordon George Ritchie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Change date: 2020-03-13

Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Andrew Matthew Georgiou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gemselect Ltd

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Matthew Georgiou

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon George Ritchie

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095738740003

Charge creation date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Matthew Georgiou

Change date: 2015-05-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon George Ritchie

Change date: 2015-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095738740001

Charge creation date: 2015-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095738740002

Charge creation date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOK ASSOCIATES LIMITED

UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:04028764
Status:ACTIVE
Category:Private Limited Company

DUNYA SOLUTIONS LIMITED

1 SPENCER CLOSE,STANSTED,CM24 8AN

Number:09927680
Status:ACTIVE
Category:Private Limited Company

ENVIRO-FRESH LIMITED

RIVERBANK MEADOWS BUSINESS PARK,CAMBERLEY,GU17 9AB

Number:04014649
Status:ACTIVE
Category:Private Limited Company

HARTLAND HARROW LIMITED

SOLWAY HOUSE BUSINESS CENTRE PARKHOUSE ROAD,CARLISLE,VA6 4BY

Number:09790322
Status:ACTIVE
Category:Private Limited Company

HW HEALTHCARE LIMITED

6A GILDREDGE ROAD,EASTBOURNE,BN21 4RL

Number:09464805
Status:ACTIVE
Category:Private Limited Company
Number:CE004204
Status:ACTIVE
Category:Charitable Incorporated Organisation

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