- Company Overview for EDWARD GILDER & CO LIMITED (04153285)
- Filing history for EDWARD GILDER & CO LIMITED (04153285)
- People for EDWARD GILDER & CO LIMITED (04153285)
- Charges for EDWARD GILDER & CO LIMITED (04153285)
- Insolvency for EDWARD GILDER & CO LIMITED (04153285)
- More for EDWARD GILDER & CO LIMITED (04153285)
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) |
---|---|---|---|
01 Jul 2016 | MR04 | Satisfaction of charge 041532850003 in full | |
22 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
16 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
22 Oct 2015 | MR01 | Registration of charge 041532850003, created on 12 October 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
01 Oct 2014 | TM02 | Termination of appointment of Jenna Lucy Paul as a secretary on 30 September 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
15 Aug 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
27 Jul 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
16 Feb 2012 | TM01 | Termination of appointment of Jenna Paul as a director | |
05 Dec 2011 | AP01 | Appointment of Jenna Lucy Paul as a director | |
08 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jul 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 30 April 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
25 Feb 2010 | CH03 | Secretary's details changed for Jenna Lucy Paul on 2 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Edward Peter Gilder on 2 February 2010 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Feb 2009 | 363a | Return made up to 02/02/09; full list of members |