GRAND TOUR OF BRITAIN LIMITED
Status | ACTIVE |
Company No. | 09825332 |
Category | Private Limited Company |
Incorporated | 15 Oct 2015 |
Age | 8 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GRAND TOUR OF BRITAIN LIMITED is an active private limited company with number 09825332. It was incorporated 8 years, 7 months, 15 days ago, on 15 October 2015. The company address is Baytree Cottage Baytree Cottage Baytree Cottage Baytree Cottage, Bracknell, RG42 6NE, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type dormant
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type dormant
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr David Nicholas Clarke
Documents
Capital allotment shares
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2021-10-24
Documents
Capital allotment shares
Date: 24 Oct 2021
Action Date: 23 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-23
Capital : 1,019 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-24
New address: Baytree Cottage Baytree Cottage Winkfield Row Bracknell Berkshire RG42 6NE
Old address: Redford House Redford House Friggle Street Frome Somerset BA11 5LP United Kingdom
Documents
Accounts with accounts type dormant
Date: 25 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type dormant
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: 42 Walham Grove London SW6 1QR
Change date: 2019-04-18
New address: Redford House Redford House Friggle Street Frome Somerset BA11 5LP
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type dormant
Date: 01 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 01 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-09
Officer name: Harriet Alice Sheelagh Edmonds
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-04
Officer name: Ms Harriet Alice Sheelagh Edmonds
Documents
Some Companies
37 FLIXTON DRIVE,CREWE,CW2 8AP
Number: | 11779579 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP002888 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 THE COURTYARD WYNCOLLS ROAD,COLCHESTER,CO4 9PE
Number: | 09727197 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 BECTON PLACE,ERITH,DA8 1JR
Number: | 07944237 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 62 MARKHAM QUAY,CHESTERFIELD,S41 0FT
Number: | 10556901 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE LAURELS (STORRINGTON) MANAGEMENT COMPANY LIMITED
2 THE LAURELS,STORRINGTON,RH20 4FH
Number: | 08492502 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |