- Company Overview for GILLINGHAM SHOWROOM LTD (13554905)
- Filing history for GILLINGHAM SHOWROOM LTD (13554905)
- People for GILLINGHAM SHOWROOM LTD (13554905)
- Charges for GILLINGHAM SHOWROOM LTD (13554905)
- More for GILLINGHAM SHOWROOM LTD (13554905)
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) |
---|---|---|---|
21 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
07 Aug 2023 | CH01 | Director's details changed for Mr Gary Mervyn William Beckwith on 1 August 2023 | |
07 Aug 2023 | PSC05 | Change of details for Gillingham Marina Holdings Ltd as a person with significant control on 1 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mrs Rita Shirley Beckwith on 1 August 2023 | |
05 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
12 Jul 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 173 Pier Road Gillingham Kent ME7 1UB on 7 January 2022 | |
14 Dec 2021 | MR01 | Registration of charge 135549050001, created on 30 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Matthew Frederick Terence Beckwith as a director on 20 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Terence Ivan Gabriel as a director on 20 October 2021 | |
09 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-09
|