Advanced company searchLink opens in new window

GIBSON HOUSE LIMITED

Company number 04052724

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)
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
  • GBP 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
  • GBP 10
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
  • GBP 10
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