- Company Overview for GILSLAKE LIMITED (02514039)
- Filing history for GILSLAKE LIMITED (02514039)
- People for GILSLAKE LIMITED (02514039)
- More for GILSLAKE LIMITED (02514039)
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 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AP03 | Appointment of Mr Maxwell Kenneth Taylor as a secretary on 1 May 2013 | |
25 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Charlie Kwan as a director on 8 February 2016 | |
01 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
28 Feb 2014 | AP01 | Appointment of Mr Duncan Ladkin as a director | |
06 Nov 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
10 Jul 2013 | TM01 | Termination of appointment of Andrew Greensmith as a director | |
10 Jul 2013 | AD01 | Registered office address changed from 86 Lansdowne Place Hove East Sussex BN3 1FH on 10 July 2013 | |
10 Jul 2013 | TM02 | Termination of appointment of Andrew Greensmith as a secretary | |
26 Oct 2012 | TM01 | Termination of appointment of Ben Davidson as a director | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 25 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
21 Apr 2011 | AP01 | Appointment of Mr Ben Davidson as a director | |
23 Dec 2010 | TM01 | Termination of appointment of Josh Mitchell as a director |