GIBBS FAMILY INVESTMENT COMPANY LIMITED
Company number 11439436
- Company Overview for GIBBS FAMILY INVESTMENT COMPANY LIMITED (11439436)
- Filing history for GIBBS FAMILY INVESTMENT COMPANY LIMITED (11439436)
- People for GIBBS FAMILY INVESTMENT COMPANY LIMITED (11439436)
- Charges for GIBBS FAMILY INVESTMENT COMPANY LIMITED (11439436)
- More for GIBBS FAMILY INVESTMENT COMPANY LIMITED (11439436)
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) |
---|---|---|---|
11 Sep 2024 | CH01 | Director's details changed for The Honourable Jessica Juliet Mary Allen-Back on 11 September 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
22 Feb 2023 | AD01 | Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom to Aldenham Estate Office Elstree Aerodrome Hogg Lane Elstree Hertfordshire WD6 3AW on 22 February 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CH01 | Director's details changed for The Honourable Humphrey William Fell Gibbs on 16 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
20 Apr 2020 | CH01 | Director's details changed for The Honourable Thomas Anthony John Gibbs on 28 June 2018 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Theodore Harry Charles Gibbs on 19 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
08 Jul 2019 | CH01 | Director's details changed for Theodore Harry Charles Gibbs on 5 July 2019 | |
13 Jun 2019 | AP01 | Appointment of Theodore Harry Charles Gibbs as a director on 13 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Josephine Nicola Aldenham as a director on 13 June 2019 | |
26 Mar 2019 | CH01 | Director's details changed for The Honourable Thomas Anthony John Gibbs on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Lord Vicary Tyser Aldenham on 26 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from C/O Pkf Francis Clark Hitchcock House, Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF on 26 March 2019 | |
19 Oct 2018 | MR01 | Registration of charge 114394360001, created on 19 October 2018 | |
28 Jun 2018 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|