Advanced company searchLink opens in new window

GIBSON COURT (LANGLEY) LIMITED

Company number 00888127

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)
27 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
16 May 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
26 Nov 2018 AD01 Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on 26 November 2018
26 Nov 2018 AP04 Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 26 November 2018
26 Nov 2018 TM02 Termination of appointment of Tom Dawson as a secretary on 26 November 2018
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
28 Mar 2017 TM01 Termination of appointment of Pamela Hussey as a director on 27 March 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 24
02 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
24 Mar 2015 TM01 Termination of appointment of Susan Mary Allen as a director on 25 February 2015
23 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 24
23 Feb 2015 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 14 February 2013
12 Aug 2014 AP01 Appointment of Mr Vivek Adlakha as a director on 5 August 2014
11 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
06 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 24
09 May 2013 CH03 Secretary's details changed for Mr Tom Dawson on 8 May 2013
28 Feb 2013 AP03 Appointment of Mr Tom Dawson as a secretary
21 Feb 2013 AD01 Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 21 February 2013
21 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
19 Feb 2013 AA Total exemption full accounts made up to 30 September 2012