Advanced company searchLink opens in new window

THE GILCHRIST COLLECTION LTD

Company number 12626280

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)
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
  • GBP 200
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-27
  • GBP 1