Advanced company searchLink opens in new window

GIBSON HOLLYHOMES HOLDING LIMITED

Company number 13804250

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 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
06 Sep 2023 SH03 Purchase of own shares.
21 Aug 2023 SH06 Cancellation of shares. Statement of capital on 26 May 2023
  • GBP 105
25 Jul 2023 AD01 Registered office address changed from Floor 1 Suite 33 All Work and Social Department Xyz 2 Hardman Blvd Manchester M3 3AQ United Kingdom to 7 Jordan Street Manchester M15 4PY on 25 July 2023
03 Jul 2023 SH06 Cancellation of shares. Statement of capital on 26 May 2023
  • GBP 105
30 Jun 2023 PSC07 Cessation of Rory James Campbell Gibson as a person with significant control on 26 May 2023
30 Jun 2023 PSC01 Notification of Christopher Roy Jones as a person with significant control on 26 May 2023
30 Jun 2023 TM01 Termination of appointment of Rory James Campbell Gibson as a director on 26 May 2023
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 CS01 Confirmation statement made on 15 December 2022 with updates
28 Mar 2023 CH01 Director's details changed for Mr Christopher Roy Jones on 28 March 2023
28 Mar 2023 CH01 Director's details changed for Mr Rory James Campbell Gibson on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Hill Quays 10 Commercial Street Manchester M15 4PZ United Kingdom to Floor 1 Suite 33 All Work and Social Department Xyz 2 Hardman Blvd Manchester M3 3AQ on 28 March 2023
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AP01 Appointment of Mr Christopher Roy Jones as a director on 8 February 2022
23 Feb 2022 MA Memorandum and Articles of Association
23 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to allot 08/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2022 SH08 Change of share class name or designation
16 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-16
  • GBP 1