Advanced company searchLink opens in new window

GILSTON LODGE LIMITED

Company number 09646904

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)
04 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
03 May 2024 CH01 Director's details changed for Mr Graeme Robert Privett on 19 April 2024
20 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 Jun 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
19 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Sep 2019 PSC01 Notification of Rafaela Evans as a person with significant control on 6 April 2016
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
26 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Aug 2017 CS01 Confirmation statement made on 18 June 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
03 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
22 Jul 2015 AD03 Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE
22 Jul 2015 AD02 Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 100