- Company Overview for GILBO MANAGEMENT LIMITED (07190716)
- Filing history for GILBO MANAGEMENT LIMITED (07190716)
- People for GILBO MANAGEMENT LIMITED (07190716)
- More for GILBO MANAGEMENT LIMITED (07190716)
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) |
---|---|---|---|
08 Oct 2018 | AD01 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 8 October 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
30 Nov 2017 | CH01 | Director's details changed for Mr Bobby Gill on 30 November 2017 | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
24 Dec 2012 | AD01 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 24 December 2012 | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
12 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
09 May 2011 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mr Bobby Gill on 9 May 2011 | |
13 Jul 2010 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Philippa Muwanga as a director | |
13 Jul 2010 | AP01 | Appointment of Mr Bobby Gill as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Philippa Muwanga as a director |