Advanced company searchLink opens in new window

GILBERT EDGAR FUND LIMITED

Company number 00625752

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
20 Dec 2021 PSC04 Change of details for Miss Fiona Ann Smith as a person with significant control on 15 December 2021
20 Dec 2021 PSC04 Change of details for Mr Andrew Hugh Penny as a person with significant control on 15 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Andrew Hugh Penny on 15 December 2021
27 Aug 2021 AD01 Registered office address changed from C/O James Cowper Llp Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to James Cowper Kreston 2 Communications Road Greenham Newbury RG19 6AB on 27 August 2021
16 Aug 2021 AA Unaudited abridged accounts made up to 5 April 2021
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
17 Dec 2020 PSC04 Change of details for Miss Fiona Ann Smith as a person with significant control on 1 December 2020
17 Dec 2020 PSC04 Change of details for Mr Andrew Hugh Penny as a person with significant control on 1 December 2020
22 Oct 2020 AA Unaudited abridged accounts made up to 5 April 2020
23 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 23 December 2019
20 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 20 December 2019
18 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 18 December 2019
18 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 18 December 2019
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
18 Dec 2019 PSC08 Notification of a person with significant control statement
18 Dec 2019 PSC08 Notification of a person with significant control statement
18 Dec 2019 PSC01 Notification of Fiona Ann Smith as a person with significant control on 1 December 2019
18 Dec 2019 PSC01 Notification of Andrew Hugh Penny as a person with significant control on 1 December 2019
18 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 18 December 2019
12 Nov 2019 TM01 Termination of appointment of John Leslie Drewitt as a director on 23 October 2019