GILLINGHAM ENTERPRISE C.I.C.

20 Kingsmead Business Park, Gillingham, SP8 5JG, England
StatusACTIVE
Company No.08763076
Category
Incorporated05 Nov 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

GILLINGHAM ENTERPRISE C.I.C. is an active with number 08763076. It was incorporated 10 years, 7 months, 28 days ago, on 05 November 2013. The company address is 20 Kingsmead Business Park, Gillingham, SP8 5JG, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 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: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Richard Wiltshire

Termination date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Richard Wiltshire

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Gordon Kemp

Termination date: 2020-09-22

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 11 Dec 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 11 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Day

Notification date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Wareham

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leslie Bevis

Termination date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: 32 the Square Gillingham Dorset SP8 4AR

New address: 20 Kingsmead Business Park Gillingham SP8 5JG

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Keith Wareham

Cessation date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Leslie Bevis

Cessation date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rickus Day

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Gordon Kemp

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philppa Lesley Turnbull

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURTIS INTERNATIONAL LIMITED

12 MARKET STREET,HEBDEN BRIDGE,HX7 6AD

Number:06538174
Status:ACTIVE
Category:Private Limited Company

HOLDFAST AVIONICS LIMITED

THATCHED COTTAGE HIGH STREET,BURY ST. EDMUNDS,IP30 0RA

Number:10344351
Status:ACTIVE
Category:Private Limited Company

MIDIA LLP

OFFICE 4,KENSINGTON,W8 6BD

Number:OC382760
Status:ACTIVE
Category:Limited Liability Partnership

MMB CONSTRUCTION AND DECORATION LTD

17 MAURITIUS CLOSE,BASINGSTOKE,RG24 9UW

Number:09616256
Status:ACTIVE
Category:Private Limited Company

MYERS ASSET MANAGEMENT LIMITED

CHARLOTTE HOUSE 536 ETRURIA ROAD,STAFFORDSHIRE,ST5 0SX

Number:04345900
Status:ACTIVE
Category:Private Limited Company

ROGERS OPTICIANS LIMITED

80 ELMES ROAD,BOURNEMOUTH,BH9 2TA

Number:05455281
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