Advanced company searchLink opens in new window

GISBORNE HOMES LIMITED

Company number 06576921

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 Apr 2013 AD01 Registered office address changed from C/O Compacc Systems Ltd 15 the Hollow Mickleover Derby Derbyshire DE3 0DH England on 29 April 2013
29 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jun 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,100
28 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
03 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
03 May 2010 CH01 Director's details changed for Linda Poyser on 25 April 2010
03 May 2010 CH01 Director's details changed for Ashley John Moore on 25 April 2010
03 May 2010 AD01 Registered office address changed from 15 the Hollow Mickleover Derby Derbyshire DE3 0DH on 3 May 2010
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 501
12 Mar 2010 MEM/ARTS Memorandum and Articles of Association
12 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2010 TM01 Termination of appointment of Keith Moore as a director
26 Nov 2009 AP01 Appointment of Mr Keith Francis Moore as a director
17 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
12 Nov 2009 88(2) Ad 09/09/09\gbp si 499@1=499\gbp ic 1/500\
11 May 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
27 Apr 2009 363a Return made up to 25/04/09; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from 19 gisborne crescent allestree derby derbyshire DE22 2FJ uk
30 Jul 2008 288b Appointment terminated director dean tillotson
17 Jun 2008 288a Director appointed dean tillotson
16 Jun 2008 288a Director appointed linda poyser
16 Jun 2008 287 Registered office changed on 16/06/2008 from 12 york place leeds west yorkshire LS1 2DS england