- Company Overview for GILLTOWN LIMITED (08707725)
- Filing history for GILLTOWN LIMITED (08707725)
- People for GILLTOWN LIMITED (08707725)
- Charges for GILLTOWN LIMITED (08707725)
- More for GILLTOWN LIMITED (08707725)
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) |
---|---|---|---|
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
11 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
10 Sep 2019 | AP03 | Appointment of Mr Martin Edward Davies as a secretary on 10 September 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr David Anthony Townend on 20 August 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Paul Edward Gillespie on 20 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mr David Anthony Townend as a person with significant control on 20 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mr Paul Edward Gillespie as a person with significant control on 20 August 2019 | |
13 May 2019 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to Heliting House Rawlins Davy Limited 35 Richmond Hill Bournemouth BH2 6HT on 13 May 2019 | |
02 Apr 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | PSC04 | Change of details for Mr Paul Edward Gillespie as a person with significant control on 4 January 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
13 Feb 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
13 Jan 2017 | MR04 | Satisfaction of charge 087077250002 in full | |
30 Nov 2016 | AA | Full accounts made up to 30 September 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 18 West Street Wareham Dorset BH20 4JX to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 23 November 2016 |