270 ADVENTURE LIMITED

Box Bush Cottage Wickridge Street Box Bush Cottage Wickridge Street, Gloucester, GL19 4JW, England
StatusACTIVE
Company No.10094497
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

270 ADVENTURE LIMITED is an active private limited company with number 10094497. It was incorporated 8 years, 2 months, 14 days ago, on 31 March 2016. The company address is Box Bush Cottage Wickridge Street Box Bush Cottage Wickridge Street, Gloucester, GL19 4JW, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2022

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-17

Capital : 915,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Ian Stevens

Notification date: 2017-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-04

Psc name: Robert Adrian Stevens

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-04

Psc name: Bpe Secretaries Limited

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England

New address: Box Bush Cottage Wickridge Street Ashleworth Gloucester GL19 4JW

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Stevens

Appointment date: 2017-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-04

Officer name: Margaret Anne Garnett

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Adrian Stevens

Appointment date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 350,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 150,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON COLLEGE SERVICES LIMITED

BRIGHTON COLLEGE,BRIGHTON,BN2 0AL

Number:01242240
Status:ACTIVE
Category:Private Limited Company

FLAVOURS OF SPAIN LIMITED

39 ST. MARGARETS STREET,ROCHESTER,ME1 1UF

Number:05660412
Status:ACTIVE
Category:Private Limited Company

GALE LEGAL CONSULTANCY LIMITED

36 LONG STREET,DEVIZES,SN10 1NT

Number:08676323
Status:ACTIVE
Category:Private Limited Company

MCDONNELL MOHAN LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:01468222
Status:ACTIVE
Category:Private Limited Company

MIDLAND'S CHILLER SERVICES LIMITED

107 CHURCH ROAD,WOLVERHAMPTON,WV3 7EN

Number:08356514
Status:ACTIVE
Category:Private Limited Company

MOVE GURU LIMITED

77 THE GREENDALE,FAREHAM,PO15 6ET

Number:10072502
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