- Company Overview for GILLMOSS LIMITED (03126119)
- Filing history for GILLMOSS LIMITED (03126119)
- People for GILLMOSS LIMITED (03126119)
- Charges for GILLMOSS LIMITED (03126119)
- More for GILLMOSS LIMITED (03126119)
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 Feb 2019 | AP01 | Appointment of Ms Julie Catherine Kniveton as a director on 1 February 2019 | |
02 Feb 2019 | AP03 | Appointment of Ms Julie Catherine Kniveton as a secretary on 1 February 2019 | |
02 Feb 2019 | TM02 | Termination of appointment of Edith Lesley Elliott as a secretary on 1 February 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Edith Lesley Elliott as a director on 1 February 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Chloe Jenkins as a director on 1 February 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to The Byre Edstaston Wem Shropshire SY4 5RG on 22 November 2018 | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
02 Apr 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2018 | MR04 | Satisfaction of charge 3 in full | |
14 Mar 2018 | AP01 | Appointment of Mr David Sydney Benson as a director on 14 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH03 | Secretary's details changed for Edith Lesley Elliott on 14 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 16 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Edith Lesley Elliott on 14 November 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Aug 2015 | AD01 | Registered office address changed from Room 2.02 Cotton Exchange Blding Old Hall Street Liverpool L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |