- Company Overview for GISBORNE HOMES LIMITED (06576921)
- Filing history for GISBORNE HOMES LIMITED (06576921)
- People for GISBORNE HOMES LIMITED (06576921)
- More for GISBORNE HOMES LIMITED (06576921)
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
|
|
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
|
|
12 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
12 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
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 |