GIBBS PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

09/01/249 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-09

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR CLAUDE FERNANDO

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/02/156 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 DIRECTOR APPOINTED MR MICHAEL EDWARD LEMON

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/02/1019 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 182 GLOUCESTER PLACE LONDON NW1 6DS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 3 KIMBER ROAD LONDON SW18 4NR

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/94

View Document

19/05/9419 May 1994 COMPANY NAME CHANGED CATERCOOL REFRIDGERATION LIMITED CERTIFICATE ISSUED ON 13/05/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 26/03/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 REGISTERED OFFICE CHANGED ON 07/07/86 FROM: 42 BEDFORD COURT MANSIONS BEDFORD AVENUE LONDON WC1

View Document

12/06/8512 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/06/85

View Document

17/09/8217 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JERSEYS PUB LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company