- Company Overview for SAM GILPIN DEMOLITION LIMITED (03716740)
- Filing history for SAM GILPIN DEMOLITION LIMITED (03716740)
- People for SAM GILPIN DEMOLITION LIMITED (03716740)
- Charges for SAM GILPIN DEMOLITION LIMITED (03716740)
- More for SAM GILPIN DEMOLITION LIMITED (03716740)
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) |
---|---|---|---|
19 Jun 2018 | TM01 | Termination of appointment of Chelsea Gilpin as a director on 15 June 2018 | |
16 Mar 2018 | AAMD | Amended accounts for a small company made up to 30 May 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a small company made up to 30 May 2017 | |
10 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
06 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
09 Jan 2017 | AP01 | Appointment of Miss Chelsea Gilpin as a director on 1 January 2017 | |
05 Dec 2016 | TM01 | Termination of appointment of Richard James Henderson as a director on 25 November 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AP01 | Appointment of Mr Paul Andrew Nicholls as a director on 17 April 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
13 Oct 2015 | MR01 | Registration of charge 037167400003, created on 30 September 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
03 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
15 May 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 May 2013 | |
17 May 2013 | AP01 | Appointment of Mr Gary Colin Giles as a director | |
02 May 2013 | AP01 | Appointment of Mr Richard James Henderson as a director | |
02 May 2013 | AP01 | Appointment of Georgina Melanie Gilpin as a director | |
26 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
26 Feb 2013 | CH03 | Secretary's details changed for Georgina Gilpin on 26 February 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Nicholas Gambles on 26 February 2013 |