Advanced company searchLink opens in new window

GILBODY HEALTH LIMITED

Company number 07116453

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)
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 4
07 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Jun 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
30 Apr 2013 MR01 Registration of charge 071164530004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 3
16 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Aug 2012 MG01 Particulars of a mortgage or charge/co extend / charge no: 3
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jun 2011 CH01 Director's details changed for Parviz Gundkalli on 4 June 2011
28 Jun 2011 CH01 Director's details changed for Justin Liam Gilbody on 4 June 2011
17 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
25 Jun 2010 AD01 Registered office address changed from 3 Clover Court Tibshelf Alfreton Derbyshire DE55 5JA England on 25 June 2010
05 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted