Advanced company searchLink opens in new window

GILBURY 2 MANAGEMENT CO. LTD

Company number 11054473

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)
29 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
17 Oct 2024 TM01 Termination of appointment of Colin Keith Green as a director on 17 October 2024
16 Aug 2024 AA Micro company accounts made up to 30 November 2023
17 May 2024 AP04 Appointment of Belmont Management Services (Sw) Ltd as a secretary on 17 May 2024
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
11 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
29 Sep 2021 AP01 Appointment of Mr Colin Keith Green as a director on 29 September 2021
03 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Jul 2021 TM01 Termination of appointment of Martin Gurran as a director on 13 July 2021
07 Dec 2020 AA Micro company accounts made up to 30 November 2019
01 Dec 2020 SH02 Statement of capital on 12 November 2020
  • GBP 26.00
13 Nov 2020 PSC08 Notification of a person with significant control statement
13 Nov 2020 PSC07 Cessation of Wycliffe Estates Limtied as a person with significant control on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England to Belmont Property Management Daniel House Falmouth Road Truro Cornwall TR1 2HX on 12 November 2020
12 Nov 2020 AP01 Appointment of Mr Franco Szczepaniak as a director on 12 November 2020
12 Nov 2020 AP01 Appointment of Mr Martin Gurran as a director on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Christopher Robert Marmaduke Taylour as a director on 12 November 2020
12 Nov 2020 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 12 November 2020
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 27
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 26
27 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates