- Company Overview for GILSTON LODGE LIMITED (09646904)
- Filing history for GILSTON LODGE LIMITED (09646904)
- People for GILSTON LODGE LIMITED (09646904)
- More for GILSTON LODGE LIMITED (09646904)
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
|
|
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
|
|
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
|