Advanced company searchLink opens in new window

GILBODY HOLDINGS LIMITED

Company number 09186185

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)
02 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
20 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2021
05 Mar 2020 MR01 Registration of charge 091861850002, created on 27 February 2020
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Sep 2019 CS01 16/09/19 Statement of Capital gbp 3.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2021
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2021
19 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2021
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 January 2017
29 Mar 2017 AD01 Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Gilbody Pharmacy Mansfield Road Skegby Sutton-in-Ashfield NG17 3EE on 29 March 2017
22 Feb 2017 AD01 Registered office address changed from Gilbody Pharmacy Mansfield Road Skegby Sutton-in-Ashfield Nottinghamshire NG17 3EE England to 2 Lace Market Square Nottingham NG1 1PB on 22 February 2017
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2021
31 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2021.
23 Aug 2016 AD01 Registered office address changed from C/O Cleggs Solicitors (Ref Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD to Gilbody Pharmacy Mansfield Road Skegby Sutton-in-Ashfield Nottinghamshire NG17 3EE on 23 August 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Jul 2016 SH02 Sub-division of shares on 28 June 2016
07 Jul 2016 SH10 Particulars of variation of rights attached to shares
07 Jul 2016 SH08 Change of share class name or designation
05 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 28/06/2016
10 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ All members holding a ordinary shares and members holding b ordinary shares passed the resolutions. Signatories consent to passing the resolutions to every modification, variation or abrogation, of the rights, privileges and restrictions attached to a ordinary shares of £1 each to be effected or entailed by the resolutions. Pursuant to article 14(3) of the articles of association the provisions of article 14(1) be disapplied and accordingly a director may vote and form part of the quorum in relation to any proposed transaction or arrangement in which he is interested. 29/04/2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 3
16 May 2015 CERTNM Company name changed gilbody h LIMITED\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15