Advanced company searchLink opens in new window

GILBORAH COURT LIMITED

Company number 03186044

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)
25 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
18 May 2015 AA Total exemption full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
27 Apr 2015 CH01 Director's details changed for Ion Muntean on 1 February 2015
12 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
14 May 2014 AD01 Registered office address changed from 2 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE on 14 May 2014
02 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
27 Sep 2010 AP01 Appointment of Ion Muntean as a director
27 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Michael Leigh Martin on 5 October 2009
28 May 2010 CH01 Director's details changed for Mariam Sacko on 5 October 2009
28 May 2010 CH01 Director's details changed for Sally Ann Steele Morgan on 5 October 2009
28 May 2010 CH01 Director's details changed for Maria Ghidini on 5 October 2009
07 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 15/04/09; full list of members
27 Apr 2009 288b Appointment terminated director derek penhallow
15 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
25 Jun 2008 363s Return made up to 15/04/08; no change of members