Advanced company searchLink opens in new window

GILBERT & CO. ESTATES LIMITED

Company number 04459844

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)
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from The Old Farmhouse Stovolds Hill, Dunsfold Nr Cranleigh Surrey GU6 8LE United Kingdom to Loxwwod Hall West Loxwood Billingshurst RH14 0QP on 16 November 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 PSC07 Cessation of Karen Smith as a person with significant control on 15 May 2017
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Mar 2018 AD01 Registered office address changed from The Gatehouse 1 Abbotswood Guildford Surrey GU1 1UT England to The Old Farmhouse Stovolds Hill, Dunsfold Nr Cranleigh Surrey GU6 8LE on 7 March 2018
16 Nov 2017 TM01 Termination of appointment of Nigel Richard Farnfield as a director on 2 May 2017
16 Nov 2017 AP01 Appointment of Mr Myles Haydon Maurice Gilbert as a director on 2 May 2017
16 Nov 2017 PSC01 Notification of Myles Hayden Maurice Gilbert as a person with significant control on 6 April 2016
09 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Feb 2017 AD01 Registered office address changed from C/O C/O Robert Nunn Associates St Peter House 55 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DQ to The Gatehouse 1 Abbotswood Guildford Surrey GU1 1UT on 23 February 2017