- Company Overview for GILBURY 2 MANAGEMENT CO. LTD (11054473)
- Filing history for GILBURY 2 MANAGEMENT CO. LTD (11054473)
- People for GILBURY 2 MANAGEMENT CO. LTD (11054473)
- More for GILBURY 2 MANAGEMENT CO. LTD (11054473)
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
|
|
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
|
|
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
27 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates |