Advanced company searchLink opens in new window

GIBBS GREGORY LIMITED

Company number 11330887

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)
16 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CH01 Director's details changed for Mrs Caralyn Jane Graves on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Ian Graves on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Ian Graves on 16 May 2023
16 May 2023 CH01 Director's details changed for Mrs Caralyn Jane Graves on 16 May 2023
11 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
12 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2021 CERTNM Company name changed aj partners group LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
02 Jul 2021 AD01 Registered office address changed from Carrick House Lypiatt House Cheltenham Gloucestershire GL50 2QJ England to Fourth Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR on 2 July 2021
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
07 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
18 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
22 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 CH01 Director's details changed for Mrs Caralyn Jane Graves on 15 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Ian Graves on 15 November 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
07 May 2019 PSC05 Change of details for The Sevargi Group Limited as a person with significant control on 26 November 2018
21 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
25 Oct 2018 AD01 Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to Carrick House Lypiatt House Cheltenham Gloucestershire GL50 2QJ on 25 October 2018