GREAT EASTON RESIDENTS MANAGEMENT COMPANY LIMITED

A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, England
StatusACTIVE
Company No.10954053
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 8 months
JurisdictionEngland Wales

SUMMARY

GREAT EASTON RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 10954053. It was incorporated 6 years, 8 months ago, on 08 September 2017. The company address is A5 Optimum Business Park A5 Optimum Business Park, Swadlincote, DE11 0WT, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ground Solutions Uk Ltd

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Chapman

Termination date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Pett

Change date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-09

Officer name: Mr Kevin Edward Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jason Mitchell

Termination date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Tony Barry Flatters

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Jonathan Colin Tate

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-27

Officer name: Mr Michael Robert Pett

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mulberry Property Developments Ltd

Cessation date: 2020-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Address

Type: AD01

Old address: Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN United Kingdom

New address: A5 Optimum Business Park Optimum Road Swadlincote DE11 0WT

Change date: 2020-03-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2019

Action Date: 28 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-28

Capital : 22 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ashby Wilkinson

Termination date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Wilkinson

Termination date: 2018-10-12

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 27 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-27

Capital : 10 GBP

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS HAMPSHIRE LIMITED

WATES HOUSE,FAREHAM,PO16 7BJ

Number:06886802
Status:ACTIVE
Category:Private Limited Company

E-SSURED CARS (UK) LIMITED

53 ALBION ROAD,KENT,CT10 2UR

Number:04769416
Status:ACTIVE
Category:Private Limited Company

R S WILSON LTD

45 BROADLANDS AVENUE,SHEFFIELD,S20 6RL

Number:06254680
Status:ACTIVE
Category:Private Limited Company

R. WHEELHOUSE LIMITED

11 HEDON ROAD,EAST YORKSHIRE,HU9 1LH

Number:04687742
Status:ACTIVE
Category:Private Limited Company

REAL HEALTH (UK) LIMITED

132-134 COLLEGE ROAD,HARROW,HA1 1BQ

Number:04920936
Status:ACTIVE
Category:Private Limited Company

THE STRAP TAILOR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11423916
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