Advanced company searchLink opens in new window

GILLMAN GROUP SERVICES LTD.

Company number 00603166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 MR04 Satisfaction of charge 4 in full
06 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
23 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
07 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
22 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
23 Jun 2010 TM01 Termination of appointment of John Gill as a director
23 Jun 2010 CH03 Secretary's details changed for Miss Rebekah Lee Millman on 22 June 2010
15 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
22 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Miss Rebekah Lee Millman on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mr David Arthur Millman on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mr John Kenneth Maughan Gill on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mr Lewis David Millman on 22 December 2009
28 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
16 Dec 2008 363a Return made up to 13/12/08; full list of members
08 Aug 2008 288b Appointment terminated secretary john gill
08 Aug 2008 288a Director and secretary appointed rebekah lee millman