Advanced company searchLink opens in new window

GILL MARINE HOLDINGS LIMITED

Company number 08277096

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)
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19,650.03
08 Jul 2014 AUD Auditor's resignation
25 Feb 2014 AA Group of companies' accounts made up to 30 September 2013
20 Feb 2014 AD03 Register(s) moved to registered inspection location
20 Feb 2014 AD02 Register inspection address has been changed
18 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/09/2013
18 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2013
10 Feb 2014 CERTNM Company name changed friar 139 LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-01-21
04 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-21
04 Feb 2014 CONNOT Change of name notice
10 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 19,650.03
  • ANNOTATION A second filed AR01 was registered on 18/01/2014
18 Nov 2013 MR01 Registration of charge 082770960006
18 Nov 2013 MR01 Registration of charge 082770960007
18 Nov 2013 MR01 Registration of charge 082770960004
18 Nov 2013 MR01 Registration of charge 082770960005
24 Oct 2013 AP01 Appointment of Mr Matthew Francis Clark as a director
15 Oct 2013 AP01 Appointment of Mr Bryan Christopher Stewart as a director
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 19,650.03
  • ANNOTATION A second filed SH01 was registered on 18/01/2014
09 Oct 2013 TM01 Termination of appointment of Gavin White as a director
09 Oct 2013 AP01 Appointment of Mr Nicholas George Gill as a director
09 Oct 2013 AP01 Appointment of Mr Stephen Wallace Richards as a director
09 Oct 2013 AP01 Appointment of Mr Paul Jonathan Cannings as a director
09 Oct 2013 AP01 Appointment of Mr John Richard Deverill as a director
09 Oct 2013 AA01 Previous accounting period shortened from 30 November 2013 to 30 September 2013