Advanced company searchLink opens in new window

GIBBS FAMILY PROPERTIES LIMITED

Company number 00515441

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)
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Mar 2024 TM01 Termination of appointment of Samantha Jane Lake Coghlan as a director on 11 March 2024
26 Feb 2024 AP01 Appointment of Mr Edward Dominic Gibbs as a director on 21 February 2024
09 Feb 2024 AD01 Registered office address changed from 6 Green Lane Appledore Devon EX39 1QZ United Kingdom to 6 the Maltings Green Lane Appledore Devon EX39 1QZ on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to 6 Green Lane Appledore Devon EX39 1QZ on 9 February 2024
01 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
06 Oct 2023 AD02 Register inspection address has been changed from 2 London Wall Place London EC2Y 5AU England to 377-399 London Road Camberley Surrey GU15 3HL
09 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jan 2023 AP01 Appointment of Mrs Samantha Jane Lake Coghlan as a director on 23 January 2023
17 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 January 2023
03 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
21 Dec 2022 SH06 Cancellation of shares. Statement of capital on 7 November 2022
  • GBP 50,665
30 Oct 2022 TM01 Termination of appointment of Murray Richard Gibbs as a director on 20 October 2022
03 Jun 2022 CH01 Director's details changed for Mr Simon Williiam Gibbs on 1 June 2022
06 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
22 Dec 2020 CH01 Director's details changed for Mr Murray Richard Gibbs on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mrs Deborah Ann Gee on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Simon Williiam Gibbs on 22 December 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2020 AP03 Appointment of Mr Simon William Gibbs as a secretary on 19 March 2020
19 Mar 2020 AP01 Appointment of Mr Simon Williiam Gibbs as a director on 19 March 2020