8 & 9 GILMORE COURT MANAGEMENT COMPANY LIMITED

9 Gilmore Court 9 Gilmore Court, Swindon, SN6 7FG, United Kingdom
StatusACTIVE
Company No.11432914
Category
Incorporated26 Jun 2018
Age5 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

8 & 9 GILMORE COURT MANAGEMENT COMPANY LIMITED is an active with number 11432914. It was incorporated 5 years, 11 months, 8 days ago, on 26 June 2018. The company address is 9 Gilmore Court 9 Gilmore Court, Swindon, SN6 7FG, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-22

Psc name: Daniel Mark Huby

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Huby

Appointment date: 2023-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-22

Psc name: Murray Antony Griffin Cain

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Antony Griffin Cain

Termination date: 2023-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Antony Griffin Cain

Appointment date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Jane Best

Termination date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alan Best

Termination date: 2019-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Murray Antony Griffin Cain

Notification date: 2019-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindsay Jane Best

Cessation date: 2019-03-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-13

Psc name: Michael Alan Best

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2019

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jennifer Jayne Guildford

Notification date: 2018-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2019

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Neil Jones

Cessation date: 2018-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2019

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-24

Psc name: Carol Gay Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2019

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Neil Jones

Termination date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2019

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Gay Jones

Termination date: 2018-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2019

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Jayne Guildford

Appointment date: 2018-08-24

Documents

View document PDF

Incorporation company

Date: 26 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES LYNDON LIMITED

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:09636783
Status:ACTIVE
Category:Private Limited Company

MH CONSULTING (AGENCY) LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:11914360
Status:ACTIVE
Category:Private Limited Company

MIRELLE LIMITED

PARK FARM HOGGINGTON LANE,TROWBRIDGE,BA14 9NR

Number:08343557
Status:ACTIVE
Category:Private Limited Company

MRY VENTURES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11919313
Status:ACTIVE
Category:Private Limited Company

QUICK FITNESS LTD

C/O MOORE STEPHENS LLP,BRISTOL,BS1 6PN

Number:04957417
Status:LIQUIDATION
Category:Private Limited Company

SUGAR LUMP PROPERTIES LTD

GREAT BLAENAWE FARM,ABERGAVENNY,NP7 7LG

Number:08721951
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