Advanced company searchLink opens in new window

GIBBS FAMILY INVESTMENT COMPANY LIMITED

Company number 11439436

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
22 Feb 2023 AD01 Registered office address changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom to Aldenham Estate Office Elstree Aerodrome Hogg Lane Elstree Hertfordshire WD6 3AW on 22 February 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CH01 Director's details changed for The Honourable Humphrey William Fell Gibbs on 16 September 2020
03 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
20 Apr 2020 CH01 Director's details changed for The Honourable Thomas Anthony John Gibbs on 28 June 2018
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 CH01 Director's details changed for Theodore Harry Charles Gibbs on 19 September 2019
22 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
08 Jul 2019 CH01 Director's details changed for Theodore Harry Charles Gibbs on 5 July 2019
13 Jun 2019 AP01 Appointment of Theodore Harry Charles Gibbs as a director on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Josephine Nicola Aldenham as a director on 13 June 2019
26 Mar 2019 CH01 Director's details changed for The Honourable Thomas Anthony John Gibbs on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Lord Vicary Tyser Aldenham on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from C/O Pkf Francis Clark Hitchcock House, Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom to Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF on 26 March 2019
19 Oct 2018 MR01 Registration of charge 114394360001, created on 19 October 2018
28 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 101