GILTBROOK PROPERTIES LIMITED

04419925
1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2024 accounts Annual Accounts 7 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2023 accounts Annual Accounts 7 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 accounts Annual Accounts 7 Buy now
15 Jun 2021 accounts Annual Accounts 7 Buy now
11 Jun 2021 officers Change of particulars for director (Mr Glyn Brent Meek) 2 Buy now
11 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 10 Buy now
14 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2019 accounts Annual Accounts 6 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 officers Change of particulars for director (Mr Glyn Brent Meek) 2 Buy now
13 Dec 2017 accounts Annual Accounts 11 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 accounts Annual Accounts 5 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
21 Apr 2016 officers Change of particulars for director (Mr Glyn Brent Meek) 2 Buy now
25 Jun 2015 accounts Annual Accounts 3 Buy now
06 May 2015 annual-return Annual Return 4 Buy now
06 May 2015 officers Termination of appointment of secretary (Joanne Louise Lounds) 1 Buy now
18 Jun 2014 accounts Annual Accounts 4 Buy now
22 Apr 2014 annual-return Annual Return 4 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
09 May 2011 accounts Annual Accounts 4 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Glyn Brent Meek) 2 Buy now
26 Apr 2010 accounts Annual Accounts 4 Buy now
27 Jul 2009 accounts Annual Accounts 5 Buy now
05 May 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
05 May 2009 officers Director's change of particulars / glyn meek / 09/06/2008 1 Buy now
30 Jul 2008 accounts Annual Accounts 3 Buy now
30 Apr 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
24 May 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
03 Oct 2006 accounts Annual Accounts 4 Buy now
19 Apr 2006 annual-return Return made up to 18/04/06; full list of members 2 Buy now
04 Oct 2005 accounts Annual Accounts 5 Buy now
27 Jul 2005 annual-return Return made up to 18/04/05; full list of members 2 Buy now
23 Aug 2004 accounts Annual Accounts 4 Buy now
05 May 2004 annual-return Return made up to 18/04/04; full list of members 6 Buy now
02 May 2003 accounts Accounting reference date extended from 30/04/03 to 30/09/03 1 Buy now
02 May 2003 annual-return Return made up to 18/04/03; full list of members 6 Buy now
21 Nov 2002 miscellaneous Statement Of Affairs 4 Buy now
21 Nov 2002 capital Ad 23/10/02--------- £ si 50@1=50 £ ic 1/51 2 Buy now
05 Nov 2002 address Registered office changed on 05/11/02 from: 122 queen street sheffield south yorkshire S1 2DW 1 Buy now
29 Jul 2002 officers Director resigned 1 Buy now
29 Jul 2002 officers Secretary resigned 1 Buy now
29 Jul 2002 officers New secretary appointed 2 Buy now
29 Jul 2002 officers New director appointed 2 Buy now
30 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2002 incorporation Incorporation Company 15 Buy now