Advanced company searchLink opens in new window

GILES HOMES LIMITED

Company number 06752761

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)
19 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,500,200
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
27 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2,500,200
24 Oct 2014 MR01 Registration of charge 067527610005, created on 17 October 2014
24 Oct 2014 MR01 Registration of charge 067527610006, created on 17 October 2014
24 Oct 2014 MR01 Registration of charge 067527610007, created on 17 October 2014
26 Apr 2014 MR01 Registration of charge 067527610004
01 Apr 2014 MR01 Registration of charge 067527610003
26 Mar 2014 AP01 Appointment of Mrs Julie Angela Kelley as a director
26 Mar 2014 TM02 Termination of appointment of Ian Berney as a secretary
26 Mar 2014 AP03 Appointment of Mrs Julie Angela Kelley as a secretary
14 Mar 2014 MR04 Satisfaction of charge 2 in full
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,500,200
17 Dec 2013 TM01 Termination of appointment of Richard Taylor as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,500,200
06 Nov 2013 CC04 Statement of company's objects
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Loans from directors to the company amounting to £2500000 be capitalised 16/10/2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Mr Andrew Richard Taylor as a director
08 May 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 200