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)
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
03 Mar 2020 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
02 Mar 2020 AP01 Appointment of Mr Richard Power as a director on 25 February 2020
02 Mar 2020 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 1 Merchants Place River Street Bolton Lancashire BL2 1BX on 2 March 2020
26 Feb 2020 TM01 Termination of appointment of Steven Alexander Whalen as a director on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of Deborah Whalen as a director on 25 February 2020
26 Feb 2020 TM01 Termination of appointment of Kirsty Penny as a director on 25 February 2020
26 Feb 2020 TM02 Termination of appointment of Steven Alexander Whalen as a secretary on 25 February 2020
26 Feb 2020 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 25 February 2020
26 Feb 2020 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director on 25 February 2020
26 Feb 2020 PSC07 Cessation of David Whalen Discretionary Settlement No 1 as a person with significant control on 25 February 2020
26 Feb 2020 PSC02 Notification of Acorn Care and Education Limited as a person with significant control on 25 February 2020
11 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
18 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
01 Jun 2018 PSC02 Notification of David Whalen Discretionary Settlement No 1 as a person with significant control on 5 February 2018
01 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 1 June 2018
29 Mar 2018 CS01 Confirmation statement made on 21 December 2017 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates