Advanced company searchLink opens in new window

GILDER GROUP LIMITED

Company number 00843141

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)
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
  • RES15 ‐ Change company name resolution on 2014-01-22
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
  • GBP 20,916
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