Advanced company searchLink opens in new window

GILL AND MACMILLAN (UK) LIMITED

Company number 07273428

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)
08 Mar 2017 AD02 Register inspection address has been changed to The Campus 4 Crinan Street London N1 9XW
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
01 Nov 2016 AP01 Appointment of Ms Annie Lapaz as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Rachel Elizabeth Jacobs as a director on 1 November 2016
04 Jul 2016 AD01 Registered office address changed from Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY United Kingdom to Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8YJ on 4 July 2016
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AD01 Registered office address changed from Brunel Road Houndmills Basingstoke Hampshire RG21 6XS to Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY on 24 June 2016
06 Jun 2016 CH01 Director's details changed for Mr Simon Peter Darlington Cramond on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Mar 2016 CH03 Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016
29 Oct 2015 AAMD Amended full accounts made up to 31 December 2014
03 Oct 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
02 Mar 2015 AP03 Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 30 January 2015
02 Mar 2015 TM02 Termination of appointment of Gordon Paul Langley as a secretary on 30 January 2015
10 Oct 2014 MA Memorandum and Articles of Association
10 Oct 2014 SH20 Statement by Directors
10 Oct 2014 SH19 Statement of capital on 10 October 2014
  • GBP 1
10 Oct 2014 CAP-SS Solvency Statement dated 09/09/14
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 09/09/2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
06 Oct 2014 SH20 Statement by Directors
06 Oct 2014 CAP-SS Solvency Statement dated 09/09/14
06 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital