Advanced company searchLink opens in new window

GIBSON GAMMON RESIDENTIAL LETTINGS LTD.

Company number 04533982

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)
26 Feb 2016 CH01 Director's details changed for Mr William Philip Farncombe Jordan on 1 September 2015
21 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
25 Sep 2015 AP01 Appointment of Mr William Philip Farncombe Jordan as a director on 1 September 2015
25 Sep 2015 AP01 Appointment of Mr Michael Allan Sturt as a director on 1 September 2015
25 Sep 2015 AP01 Appointment of Mr Ian Wiggett as a director on 1 September 2015
24 Sep 2015 SH02 Sub-division of shares on 1 September 2015
24 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
18 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 01/09/2015
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Dec 2013 MR01 Registration of charge 045339820001
18 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
12 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
08 Nov 2011 AA Partial exemption accounts made up to 31 July 2011
13 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
13 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
18 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2010 AP01 Appointment of John Angus Theophilus as a director
12 May 2010 TM01 Termination of appointment of Christopher Healey as a director
12 May 2010 TM02 Termination of appointment of Jennifer Healey as a secretary