Advanced company searchLink opens in new window

GILMOURBANKS LIMITED

Company number 03003104

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)
17 Jan 2024 MR04 Satisfaction of charge 030031040003 in full
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
27 Jun 2023 AA Accounts for a small company made up to 31 August 2022
14 Jun 2023 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 14 June 2023
14 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
14 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
08 Jun 2022 AA Accounts for a small company made up to 31 August 2021
04 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
16 Aug 2021 CC04 Statement of company's objects
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2021 MA Memorandum and Articles of Association
30 Jul 2021 MR01 Registration of charge 030031040003, created on 22 July 2021
09 Jun 2021 AA Accounts for a small company made up to 31 August 2020
03 Mar 2021 AA Total exemption full accounts made up to 24 February 2020
05 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
12 Nov 2020 PSC05 Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020
12 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
12 Nov 2020 AP01 Appointment of Mr Richard John Cooke as a director on 6 November 2020
12 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020
12 Nov 2020 AD01 Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX England to Atria Spa Road Bolton BL1 4AG on 12 November 2020
22 Oct 2020 AA01 Previous accounting period shortened from 25 February 2021 to 31 August 2020
21 Oct 2020 AA01 Previous accounting period shortened from 31 August 2020 to 25 February 2020
13 Jul 2020 CH01 Director's details changed for Mr Richard Power on 17 June 2020
03 Mar 2020 AP03 Appointment of Ms Helen Elizabeth Lecky as a secretary on 3 March 2020