Advanced company searchLink opens in new window

THE OLD VICARAGE GIBRALTAR HILL MANAGEMENT LTD

Company number 10921231

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)
20 May 2024 AP01 Appointment of Mrs Valerie Anne Selden as a director on 20 May 2024
27 Apr 2024 AA Micro company accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
18 Aug 2023 TM01 Termination of appointment of William Thomas Crone as a director on 24 March 2023
30 Apr 2023 AA Micro company accounts made up to 31 August 2022
25 Mar 2023 AD01 Registered office address changed from The Manor House Ancaster Avenue Lincoln LN2 4AY England to Officers Mess Officers Mess Raf High Wycombe Naphill Buckinghamshire HP14 4UE on 25 March 2023
19 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
11 Aug 2022 AD01 Registered office address changed from 6 Hadwick Mews Church Road Old Leake Lincolnshire PE22 9LZ England to The Manor House Ancaster Avenue Lincoln LN2 4AY on 11 August 2022
21 May 2022 AA Micro company accounts made up to 31 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 August 2020
17 Feb 2021 AP01 Appointment of Mr Michael Sean Rennie as a director on 17 February 2021
16 Feb 2021 AD01 Registered office address changed from The Manor House Ancaster Avenue Lincoln LN2 4AY England to 6 Hadwick Mews Church Road Old Leake Lincolnshire PE22 9LZ on 16 February 2021
30 Sep 2020 TM01 Termination of appointment of Mark John Hebblewhite as a director on 23 September 2020
16 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
17 May 2020 AD01 Registered office address changed from 1 Old Vicarage Gibraltar Hill Lincoln Lincolnshire LN1 3BW to The Manor House Ancaster Avenue Lincoln LN2 4AY on 17 May 2020
17 May 2020 AA Micro company accounts made up to 31 August 2019
17 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
03 Mar 2019 AA Micro company accounts made up to 31 August 2018
19 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
17 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)