- Company Overview for GILLMAN GROUP SERVICES LTD. (00603166)
- Filing history for GILLMAN GROUP SERVICES LTD. (00603166)
- People for GILLMAN GROUP SERVICES LTD. (00603166)
- Charges for GILLMAN GROUP SERVICES LTD. (00603166)
- More for GILLMAN GROUP SERVICES LTD. (00603166)
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
|
|
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
|
|
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
|
|
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 |