GN ESPACE LTD
Status | ACTIVE |
Company No. | 07750646 |
Category | Private Limited Company |
Incorporated | 24 Aug 2011 |
Age | 12 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
GN ESPACE LTD is an active private limited company with number 07750646. It was incorporated 12 years, 11 months, 9 days ago, on 24 August 2011. The company address is 1st Floor 87/89 High Street, Hoddesdon, EN11 8TL, Herts, England.
Company Fillings
Change person director company with change date
Date: 27 Jun 2024
Action Date: 27 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-27
Officer name: Mr Julian Charles Gilbert Kimberley
Documents
Change person director company with change date
Date: 27 Jun 2024
Action Date: 27 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-27
Officer name: Mr Ralph Olingschlaeger
Documents
Cessation of a person with significant control
Date: 24 Jun 2024
Action Date: 17 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ralph Olingschlaeger
Cessation date: 2024-06-17
Documents
Cessation of a person with significant control
Date: 24 Jun 2024
Action Date: 17 Jun 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julian Charles Gilbert Kimberley
Cessation date: 2024-06-17
Documents
Notification of a person with significant control
Date: 24 Jun 2024
Action Date: 17 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alize Marine Holdings Ltd
Notification date: 2024-06-17
Documents
Notification of a person with significant control
Date: 24 Jun 2024
Action Date: 17 Jun 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Palmer
Notification date: 2024-06-17
Documents
Appoint person director company with name date
Date: 18 Jun 2024
Action Date: 17 Jun 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Palmer
Appointment date: 2024-06-17
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-15
Old address: 87/89 High Street Hoddesdon Herts EN11 8TL England
New address: 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-15
Old address: Quern House Mill Court Great Shelford Cambridge CB22 5LD England
New address: 87/89 High Street Hoddesdon Herts EN11 8TL
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-11
Old address: 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE England
New address: Quern House Mill Court Great Shelford Cambridge CB22 5LD
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Aug 2019
Action Date: 07 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077506460001
Charge creation date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change account reference date company previous shortened
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: 17 Hertford Avenue London SW14 8EF
New address: 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE
Documents
Accounts with accounts type dormant
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-13
Old address: Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG
New address: 17 Hertford Avenue London SW14 8EF
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type dormant
Date: 10 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-09
Officer name: Mr Julian Charles Gilbert Kimberley
Documents
Accounts with accounts type dormant
Date: 11 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-06
Officer name: Mr Julian Charles Gilbert Kimberley
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Some Companies
172 SOUTHGATE STREET,GLOUCESTERSHIRE,GL1 2EZ
Number: | 05299355 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODSIDE PLACE,GLASGOW,G3 7QF
Number: | SC580769 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 KENNISHEAD AVENUE,GLASGOW,G46 8PR
Number: | SC624443 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ULSTER STREET,CRAIGAVON,BT67 9AN
Number: | NI056452 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OMEGA INTERIORS & KITCHENS LIMITED
UNIT 2,HULL,HU7 0AE
Number: | 08230580 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.S. ENGINEERING SERVICES (1999) LIMITED
UNIT 5,LONDON ROAD,RG27 9GR
Number: | 01320203 |
Status: | ACTIVE |
Category: | Private Limited Company |