- Company Overview for GILLING COURT (HAMPSTEAD) LIMITED (04630457)
- Filing history for GILLING COURT (HAMPSTEAD) LIMITED (04630457)
- People for GILLING COURT (HAMPSTEAD) LIMITED (04630457)
- More for GILLING COURT (HAMPSTEAD) LIMITED (04630457)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
27 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 13 September 2024
|
|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
06 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CH04 | Secretary's details changed for Bw Residential Ltd on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Coronation House 2 Queen Street Lymington SO41 9NH England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 19 April 2023 | |
14 Apr 2023 | TM01 | Termination of appointment of Joshua Kuperard as a director on 14 April 2023 | |
12 Apr 2023 | AP04 | Appointment of Bw Residential Ltd as a secretary on 1 April 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 49 South Molton Street London W1K 5LH to Coronation House 2 Queen Street Lymington SO41 9NH on 30 March 2023 | |
30 Mar 2023 | TM02 | Termination of appointment of Brex Limited as a secretary on 30 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Benjamin Thomas Davies as a director on 15 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | AP01 | Appointment of Mr Benjamin Thomas Davies as a director on 31 May 2018 |