- Company Overview for STANLEY GIBBONS HOLDINGS LIMITED (01124806)
- Filing history for STANLEY GIBBONS HOLDINGS LIMITED (01124806)
- People for STANLEY GIBBONS HOLDINGS LIMITED (01124806)
- Charges for STANLEY GIBBONS HOLDINGS LIMITED (01124806)
- Insolvency for STANLEY GIBBONS HOLDINGS LIMITED (01124806)
- More for STANLEY GIBBONS HOLDINGS LIMITED (01124806)
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) |
---|---|---|---|
02 Nov 2020 | AP03 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 | |
02 Nov 2020 | TM02 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
17 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
22 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
12 Jun 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Mar 2018 | MR01 | Registration of charge 011248060014, created on 19 March 2018 | |
02 Feb 2018 | MR04 | Satisfaction of charge 11 in full | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
12 Sep 2017 | TM01 | Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 | |
31 May 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
27 Jun 2016 | AUD | Auditor's resignation | |
02 Jun 2016 | AUD | Auditor's resignation | |
20 Apr 2016 | MR04 | Satisfaction of charge 011248060013 in full | |
11 Apr 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
09 Oct 2015 | MR01 | Registration of charge 011248060013, created on 1 October 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Oct 2014 | MR01 | Registration of charge 011248060012, created on 26 September 2014 | |
18 Sep 2014 | MAR | Re-registration of Memorandum and Articles |