- Company Overview for GILBERT EDGAR FUND LIMITED (00625752)
- Filing history for GILBERT EDGAR FUND LIMITED (00625752)
- People for GILBERT EDGAR FUND LIMITED (00625752)
- More for GILBERT EDGAR FUND LIMITED (00625752)
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 |