- Company Overview for GILBERT MITCHELL HOLDINGS LTD (08679052)
- Filing history for GILBERT MITCHELL HOLDINGS LTD (08679052)
- People for GILBERT MITCHELL HOLDINGS LTD (08679052)
- More for GILBERT MITCHELL HOLDINGS LTD (08679052)
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) |
---|---|---|---|
30 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
07 Sep 2016 | AP01 | Appointment of Eric Michael Loughmiller as a director on 31 August 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Stephen David Hankins as a director on 31 August 2016 | |
06 Sep 2016 | AP01 | Appointment of Benjamin Skuy as a director on 31 August 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Gilbert Mitchell as a director on 31 August 2016 | |
05 Sep 2016 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 31 August 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | CERTNM |
Company name changed gilbert mitchell 2 LIMITED\certificate issued on 24/01/14
|
|
24 Jan 2014 | CONNOT | Change of name notice | |
14 Jan 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 January 2014 | |
02 Dec 2013 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 | |
06 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 28 September 2013
|
|
01 Nov 2013 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary | |
05 Sep 2013 | NEWINC |
Incorporation
|