GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10973495 |
Category | Private Limited Company |
Incorporated | 20 Sep 2017 |
Age | 6 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED is an active private limited company with number 10973495. It was incorporated 6 years, 7 months, 10 days ago, on 20 September 2017. The company address is Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England.
Company Fillings
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type small
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Notification of a person with significant control statement
Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-12
Psc name: Glenmore Holdings Ltd
Documents
Capital allotment shares
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Capital
Type: SH01
Capital : 93 GBP
Date: 2020-12-18
Documents
Accounts with accounts type small
Date: 09 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Capital allotment shares
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-24
Capital : 72 GBP
Documents
Capital allotment shares
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Capital : 72 GBP
Date: 2019-12-20
Documents
Capital allotment shares
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Capital
Type: SH01
Capital : 72 GBP
Date: 2019-12-19
Documents
Capital allotment shares
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Capital
Type: SH01
Capital : 72 GBP
Date: 2019-11-29
Documents
Capital allotment shares
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Capital
Type: SH01
Capital : 72 GBP
Date: 2019-11-13
Documents
Capital allotment shares
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-18
Capital : 72 GBP
Documents
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
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
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
Cessation date: 2019-04-25
Psc name: Glenmore Commercial Estates Ltd
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-25
Psc name: Glenmore Holdings Ltd
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-21
Capital : 2 GBP
Documents
Capital allotment shares
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-01-14
Documents
Capital allotment shares
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-11
Capital : 2 GBP
Documents
Capital allotment shares
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-14
Capital : 2 GBP
Documents
Capital allotment shares
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-12-06
Documents
Capital allotment shares
Date: 30 Nov 2018
Action Date: 29 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-29
Capital : 2 GBP
Documents
Capital allotment shares
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-11-27
Documents
Capital allotment shares
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-22
Capital : 2 GBP
Documents
Capital allotment shares
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-15
Capital : 2 GBP
Documents
Capital allotment shares
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-15
Capital : 2 GBP
Documents
Capital allotment shares
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-11-14
Documents
Capital allotment shares
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-12
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
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
Resolution
Date: 28 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 25 Sep 2017
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-09-30
Documents
Some Companies
20 KIRBY ESTATE,LONDON,SE16 2EE
Number: | 08396366 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOEMAKERS CROFT,PETERHEAD,AB42 5AB
Number: | SC399501 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WILTON STREET,OLDHAM,OL9 7NZ
Number: | 09248321 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIDD MOOR DEVELOPMENTS LIMITED
BILTON HALL HOUSE, BILTON HALL,HARROGATE,HG1 4DW
Number: | 06401848 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN STAR FINANCIAL PLANNING LTD
10 BOLTON STREET,BURY,BL0 9HX
Number: | 06791795 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHMORE HOMES (SCOTLAND) LIMITED
37 COUPAR ANGUS ROAD,DUNDEE,DD2 3HX
Number: | SC482957 |
Status: | ACTIVE |
Category: | Private Limited Company |