GBP CHICHESTER (PHASE 2) MANAGEMENT COMPANY LIMITED

Kinetic Business Centre Kinetic Business Centre, Borehamwood, WD6 4PJ, England
StatusACTIVE
Company No.10973495
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 7 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Capital

Type: SH01

Capital : 93 GBP

Date: 2020-12-18

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-24

Capital : 72 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 72 GBP

Date: 2019-12-20

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH01

Capital : 72 GBP

Date: 2019-12-19

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Capital : 72 GBP

Date: 2019-11-29

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Capital

Type: SH01

Capital : 72 GBP

Date: 2019-11-13

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-18

Capital : 72 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-21

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-01-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-11

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-12-06

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-29

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-11-27

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-15

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-15

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-11-14

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-12

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 28 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON SECURITY LIMITED

20 KIRBY ESTATE,LONDON,SE16 2EE

Number:08396366
Status:ACTIVE
Category:Private Limited Company

CLOLA PROPERTIES LTD.

SHOEMAKERS CROFT,PETERHEAD,AB42 5AB

Number:SC399501
Status:ACTIVE
Category:Private Limited Company

GREEN FUNDING LIMITED

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

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