Advanced company searchLink opens in new window

GILLINGS COURT (HIGH BARNET) LIMITED

Company number 03915335

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)
15 Aug 2024 AA Micro company accounts made up to 31 December 2023
12 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
19 Jun 2023 AA Micro company accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 May 2022 TM01 Termination of appointment of Helen Sutherland-Thomas as a director on 3 May 2022
03 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 AP01 Appointment of Helen Sutherland-Thomas as a director on 11 May 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
21 Jun 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
25 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Jun 2017 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 28 June 2017
28 Jun 2017 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 28 June 2017
11 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 44 st. Andrews Gardens Colchester CO4 3EH England to Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN on 8 February 2017
07 Feb 2017 AP01 Appointment of Mr Stephen George Davies as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of Frank O'toole as a director on 27 January 2017
07 Feb 2017 TM02 Termination of appointment of Frank O'toole as a secretary on 27 January 2017
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015