Advanced company searchLink opens in new window

GILLING COURT (HAMPSTEAD) LIMITED

Company number 04630457

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 CS01 Confirmation statement made on 7 January 2024 with updates
06 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CH04 Secretary's details changed for Bw Residential Ltd on 19 April 2023
19 Apr 2023 AD01 Registered office address changed from Coronation House 2 Queen Street Lymington SO41 9NH England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 19 April 2023
14 Apr 2023 TM01 Termination of appointment of Joshua Kuperard as a director on 14 April 2023
12 Apr 2023 AP04 Appointment of Bw Residential Ltd as a secretary on 1 April 2023
30 Mar 2023 AD01 Registered office address changed from 49 South Molton Street London W1K 5LH to Coronation House 2 Queen Street Lymington SO41 9NH on 30 March 2023
30 Mar 2023 TM02 Termination of appointment of Brex Limited as a secretary on 30 March 2023
17 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Benjamin Thomas Davies as a director on 15 March 2022
25 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 84
17 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AP01 Appointment of Mr Benjamin Thomas Davies as a director on 31 May 2018
29 May 2018 AP01 Appointment of Mr Joshua Kuperard as a director on 24 May 2018
10 May 2018 AP01 Appointment of Mrs Gillian Wilson as a director on 8 May 2018
10 May 2018 AP01 Appointment of Mr Kenneth John Wilson as a director on 8 May 2018