Advanced company searchLink opens in new window

GILTSPUR LIMITED

Company number 02744231

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)
31 Oct 1995 225(1) Accounting reference date shortened from 31/12 to 30/09
12 Oct 1995 288 New director appointed
12 Oct 1995 288 New director appointed
09 Oct 1995 288 New secretary appointed;new director appointed
09 Oct 1995 288 New director appointed
28 Sep 1995 155(6)a Declaration of assistance for shares acquisition
19 Sep 1995 363x Return made up to 02/09/95; full list of members
19 Sep 1995 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
09 Sep 1994 363x Return made up to 02/09/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/09/94; full list of members
01 Jun 1994 AA Full accounts made up to 1 January 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 1 January 1994
02 Feb 1994 88(2)R Ad 23/12/93--------- £ si 98@1=98 £ ic 100/198
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 23/12/93--------- £ si 98@1=98 £ ic 100/198
26 Jan 1994 88(2)R Ad 23/12/93--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 23/12/93--------- £ si 98@1=98 £ ic 2/100
26 Jan 1994 287 Registered office changed on 26/01/94 from: 29 cloth fair london EC1A 7JX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/01/94 from: 29 cloth fair london EC1A 7JX
09 Dec 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Dec 1993 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
09 Dec 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
02 Dec 1993 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Nov 1993 CERTNM Company name changed giltspur street properties limit ed\certificate issued on 30/11/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed giltspur street properties limit ed\certificate issued on 30/11/93
18 Nov 1993 287 Registered office changed on 18/11/93 from: 24/30 west smithfield london EC1A 9DL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/11/93 from: 24/30 west smithfield london EC1A 9DL
15 Sep 1993 363x Return made up to 02/09/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/09/93; full list of members
29 Oct 1992 CERTNM Company name changed nameproud LIMITED\certificate issued on 30/10/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed nameproud LIMITED\certificate issued on 30/10/92
16 Oct 1992 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
13 Oct 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Oct 1992 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
13 Oct 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed