- Company Overview for GIBBS GREGORY LIMITED (11330887)
- Filing history for GIBBS GREGORY LIMITED (11330887)
- People for GIBBS GREGORY LIMITED (11330887)
- More for GIBBS GREGORY LIMITED (11330887)
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
|
|
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
|
|
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |