This company is commonly known as Gustav Bonnier Holdings Limited. The company was founded 7 years ago and was given the registration number 10399361. The firm's registered office is in MANCHESTER. You can find them at 22 Royle Green Road, , Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | GUSTAV BONNIER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10399361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Royle Green Road, Manchester, United Kingdom, M22 4NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Director | 14 November 2016 | Active |
Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom, M20 2DW | Director | 28 September 2016 | Active |
22, Royle Green Road, Manchester, United Kingdom, M22 4NG | Director | 14 November 2016 | Active |
Mr Anthony Paul Lanz-Bergin | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom, M20 2DW |
Nature of control | : |
|
Mr Thomas Morgan | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom, M20 2DW |
Nature of control | : |
|
Mr Wayne Seddon | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Didsbury House, 748 Wilmslow Road, Manchester, United Kingdom, M20 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Gazette | Gazette filings brought up to date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Capital | Capital name of class of shares. | Download |
2020-06-30 | Capital | Capital name of class of shares. | Download |
2020-06-16 | Resolution | Resolution. | Download |
2020-06-16 | Capital | Capital name of class of shares. | Download |
2020-06-16 | Capital | Capital name of class of shares. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.