- Company Overview for THE GILCHRIST COLLECTION LTD (12626280)
- Filing history for THE GILCHRIST COLLECTION LTD (12626280)
- People for THE GILCHRIST COLLECTION LTD (12626280)
- More for THE GILCHRIST COLLECTION LTD (12626280)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
04 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jul 2024 | AP01 | Appointment of Mrs Samantha Anne Gilchrist as a director on 31 July 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
29 Sep 2022 | PSC02 | Notification of Gilchrist Holdings Ltd as a person with significant control on 1 August 2022 | |
29 Sep 2022 | PSC07 | Cessation of Stockbridge Sussex Ltd as a person with significant control on 1 August 2022 | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 August 2022
|
|
29 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Oct 2021 | CERTNM |
Company name changed mcarthur management group LTD\certificate issued on 13/10/21
|
|
01 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
01 Jul 2021 | TM01 | Termination of appointment of Natasha Lisa Cronin as a director on 1 July 2021 | |
01 Mar 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 31 March 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Linx House 147-149 London Road East Grinstead RH19 1ET England to Fairway House Portland Road East Grinstead RH19 4ET on 22 January 2021 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|