Advanced company searchLink opens in new window

GIBRALTAR NOMINEES LIMITED

Company number 06022983

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)
03 Jun 2008 288c Director's change of particulars / andrew jones / 09/04/2007
03 Jun 2008 353 Location of register of members
22 Apr 2008 353 Location of register of members
06 Nov 2007 288a New director appointed
01 Aug 2007 403a Declaration of satisfaction of mortgage/charge
01 Aug 2007 403a Declaration of satisfaction of mortgage/charge
21 Jul 2007 288b Director resigned
20 Jul 2007 403a Declaration of satisfaction of mortgage/charge
20 Jul 2007 403a Declaration of satisfaction of mortgage/charge
17 Jul 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
13 Jul 2007 395 Particulars of mortgage/charge
13 Jul 2007 395 Particulars of mortgage/charge
13 Jul 2007 395 Particulars of mortgage/charge
13 Jul 2007 395 Particulars of mortgage/charge
10 Jul 2007 288a New director appointed
25 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2007 288b Director resigned
03 May 2007 288a New director appointed
03 May 2007 288a New director appointed
12 Apr 2007 395 Particulars of mortgage/charge
12 Apr 2007 395 Particulars of mortgage/charge
12 Apr 2007 288a New director appointed
04 Apr 2007 395 Particulars of mortgage/charge
04 Apr 2007 395 Particulars of mortgage/charge
01 Apr 2007 287 Registered office changed on 01/04/07 from: 10 cornwall terrace regent's park london NW1 4QP