- Company Overview for GIBSON HOUSE LIMITED (04052724)
- Filing history for GIBSON HOUSE LIMITED (04052724)
- People for GIBSON HOUSE LIMITED (04052724)
- More for GIBSON HOUSE LIMITED (04052724)
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) |
---|---|---|---|
29 Oct 2015 | AP03 | Appointment of Mrs Rosaleen Norkett as a secretary on 26 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 148a Union Street London SE1 0LH to 1 Oakwood Road Hampstead Garden Suburb London NW11 6QU on 27 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AP01 | Appointment of Mr Andrew Hawthorne as a director on 30 April 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 1 Oakwood Road London NW11 6QU to 148a Union Street London SE1 0LH on 9 September 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Rosaleen Norkett as a secretary on 31 August 2015 | |
09 Sep 2015 | AP03 | Appointment of Mr Philip Lynch as a secretary on 30 April 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 May 2015 | CH01 | Director's details changed for Mr Pandeep Singh Saran on 5 February 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
01 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Peter Wilkins as a director | |
23 Dec 2010 | AP01 | Appointment of Ms Sandeep Saran as a director | |
23 Dec 2010 | AP01 | Appointment of Mr Pandeep Singh Saran as a director | |
27 Sep 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Philip Lynch on 15 August 2010 | |
09 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
30 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
01 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 |