- Company Overview for GILBERT-ASH HOLDINGS LIMITED (NI653961)
- Filing history for GILBERT-ASH HOLDINGS LIMITED (NI653961)
- People for GILBERT-ASH HOLDINGS LIMITED (NI653961)
- Charges for GILBERT-ASH HOLDINGS LIMITED (NI653961)
- More for GILBERT-ASH HOLDINGS LIMITED (NI653961)
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) |
---|---|---|---|
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
23 Jul 2024 | TM01 | Termination of appointment of Gerard Charles Hughes as a director on 28 June 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
04 Apr 2024 | CH01 | Director's details changed for Mr Raymond Hutchinson on 1 April 2024 | |
10 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Aug 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
31 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
27 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
19 Apr 2021 | MR01 | Registration of charge NI6539610001, created on 15 April 2021 | |
15 Oct 2020 | AD01 | Registered office address changed from 47 Boucher Road Belfast BT12 6HR Northern Ireland to 60 Boucher Place Belfast BT12 6HT on 15 October 2020 | |
30 Sep 2020 | PSC07 | Cessation of Raymond Hutchinson as a person with significant control on 29 September 2020 | |
23 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
02 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
07 Feb 2019 | AP01 | Appointment of Mr Gerard Charles Hughes as a director on 31 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Raymond Gilroy as a director on 31 January 2019 | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | MA | Memorandum and Articles of Association | |
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|