GENTIAN (NORWICH) LIMITED

04158417
146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

Documents

Documents
Date Category Description Pages
14 Jun 2024 accounts Annual Accounts 9 Buy now
21 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 9 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 8 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 10 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 mortgage Registration of a charge 38 Buy now
09 Jun 2020 accounts Annual Accounts 7 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 8 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 mortgage Registration of a charge 43 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 officers Change of particulars for director (Mr. Stewart Alan Beadell) 2 Buy now
21 Nov 2017 officers Change of particulars for director (Mr. Stewart Alan Beadell) 2 Buy now
22 Aug 2017 accounts Amended Accounts 8 Buy now
26 Jun 2017 officers Change of particulars for director (Mr. Roger Edmonston) 2 Buy now
26 Jun 2017 officers Change of particulars for secretary (Mr. Roger Edmonston) 1 Buy now
26 Jun 2017 officers Change of particulars for director (Mr. Roger Edmonston) 2 Buy now
16 May 2017 accounts Annual Accounts 12 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Nicholas Kethro Ekins) 2 Buy now
09 Jun 2015 accounts Annual Accounts 7 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Amended Accounts 7 Buy now
14 Aug 2014 mortgage Registration of a charge 44 Buy now
23 Apr 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 annual-return Annual Return 6 Buy now
18 Jul 2013 accounts Annual Accounts 7 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
19 Nov 2012 officers Change of particulars for director (Nicholas Kethro Ekins) 2 Buy now
29 Aug 2012 officers Change of particulars for secretary (Mr. Roger Edmonston) 2 Buy now
29 Aug 2012 officers Change of particulars for director (Roger Edmonston) 2 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
11 Jan 2012 officers Appointment of secretary (Mr. Roger Edmonston) 2 Buy now
11 Jan 2012 annual-return Annual Return 6 Buy now
11 Jan 2012 officers Termination of appointment of secretary (Stefan Fitzsimmons) 1 Buy now
05 Aug 2011 accounts Annual Accounts 7 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
23 Aug 2010 officers Change of particulars for secretary (Mr. Stefan Fitzsimmons) 2 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2010 accounts Annual Accounts 7 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Stewart Alan Beadell) 2 Buy now
19 Aug 2009 officers Director's change of particulars / nicholas ekins / 18/08/2009 1 Buy now
09 Apr 2009 accounts Annual Accounts 7 Buy now
08 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
25 Sep 2008 officers Director's change of particulars / nicholas ekins / 01/09/2008 1 Buy now
05 Sep 2008 officers Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 1 Buy now
16 Jun 2008 officers Director's change of particulars / nicholas ekins / 20/05/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
11 Jul 2007 officers Director's particulars changed 1 Buy now
29 May 2007 accounts Annual Accounts 7 Buy now
21 Feb 2007 annual-return Return made up to 12/02/07; full list of members 6 Buy now
27 Jan 2007 officers Director's particulars changed 1 Buy now
04 Sep 2006 officers Secretary's particulars changed 1 Buy now
14 Jun 2006 accounts Annual Accounts 8 Buy now
17 Feb 2006 annual-return Return made up to 12/02/06; no change of members 5 Buy now
25 Oct 2005 officers Secretary's particulars changed 1 Buy now
25 Oct 2005 officers Director's particulars changed 1 Buy now
12 Aug 2005 accounts Annual Accounts 6 Buy now
12 Aug 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 officers New secretary appointed 2 Buy now
08 Aug 2005 officers Director's particulars changed 1 Buy now
03 Mar 2005 annual-return Return made up to 12/02/05; full list of members 3 Buy now
07 Apr 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
02 Apr 2004 accounts Annual Accounts 6 Buy now
12 Mar 2004 annual-return Return made up to 12/02/04; full list of members 7 Buy now
26 Feb 2003 accounts Annual Accounts 13 Buy now
25 Feb 2003 annual-return Return made up to 12/02/03; full list of members 7 Buy now
29 Apr 2002 mortgage Particulars of mortgage/charge 9 Buy now
27 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 accounts Annual Accounts 10 Buy now
15 Feb 2002 annual-return Return made up to 12/02/02; full list of members 6 Buy now
30 Oct 2001 accounts Accounting reference date shortened from 28/02/02 to 31/10/01 1 Buy now
29 Oct 2001 mortgage Particulars of mortgage/charge 11 Buy now
28 Feb 2001 officers New secretary appointed 2 Buy now
28 Feb 2001 officers New director appointed 2 Buy now
28 Feb 2001 officers New director appointed 2 Buy now
22 Feb 2001 officers Secretary resigned 1 Buy now
22 Feb 2001 officers Director resigned 1 Buy now
12 Feb 2001 incorporation Incorporation Company 15 Buy now