Advanced company searchLink opens in new window

GILLCREST PROPERTY GROUP LIMITED

Company number 03153632

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)
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
13 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
27 Apr 2010 CERTNM Company name changed first capital healthcare LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
17 Apr 2010 CONNOT Change of name notice
12 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
12 Apr 2010 CONNOT Change of name notice
17 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
17 Feb 2010 CH04 Secretary's details changed for Evans Beesley Williams Llp on 17 February 2010
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 AD02 Register inspection address has been changed
02 Dec 2009 AD01 Registered office address changed from 13a Shad Thames London SE1 2PU on 2 December 2009
25 Jul 2009 395 Particulars of a mortgage or charge / charge no: 52
04 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2009 363a Return made up to 31/01/09; full list of members
31 Mar 2009 288c Director's change of particulars / harminder gill / 31/03/2009
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2008 CERTNM Company name changed gillcrest homes LIMITED\certificate issued on 14/08/08
01 May 2008 288b Appointment terminated secretary stephen williams
01 May 2008 363a Return made up to 31/01/08; full list of members
01 May 2008 288a Secretary appointed evans beesley williams LLP
29 Jan 2008 AA Total exemption small company accounts made up to 30 June 2006
13 Mar 2007 363s Return made up to 31/01/07; full list of members