- Company Overview for GILDER GROUP LIMITED (00843141)
- Filing history for GILDER GROUP LIMITED (00843141)
- People for GILDER GROUP LIMITED (00843141)
- Charges for GILDER GROUP LIMITED (00843141)
- More for GILDER GROUP LIMITED (00843141)
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) |
---|---|---|---|
10 Jun 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
05 Apr 2014 | MR01 | Registration of charge 008431410011 | |
28 Mar 2014 | MR01 | Registration of charge 008431410010 | |
24 Jan 2014 | CERTNM |
Company name changed briers investment leasing LIMITED\certificate issued on 24/01/14
|
|
04 Jan 2014 | AA | Full accounts made up to 28 February 2013 | |
11 Nov 2013 | CONNOT | Change of name notice | |
01 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AD04 | Register(s) moved to registered office address | |
01 Nov 2013 | AD02 | Register inspection address has been changed from C/O Peter Williams Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH | |
18 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 28 February 2013 | |
03 Apr 2013 | TM01 | Termination of appointment of Michael Gilder as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Peter Sutherland as a director | |
03 Apr 2013 | AD01 | Registered office address changed from Gilder Group Limited Bochum Parkway Sheffield Yorkshire S8 8LH on 3 April 2013 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Garry Scotting on 1 July 2012 | |
03 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
29 Dec 2011 | CH01 | Director's details changed for Simon Lee Hardwick on 1 December 2010 | |
04 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |