GIBSON PROPERTIES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Justin Alfred Gerring on 2024-12-04

View Document

17/12/2417 December 2024 Director's details changed for Mrs Pamela Mary Fisher on 2024-12-04

View Document

17/12/2417 December 2024 Director's details changed for Mrs Dorothea Elizabeth Stevenson on 2024-12-04

View Document

17/12/2417 December 2024 Director's details changed for Mrs Rosemary Elaine Gerring on 2024-12-04

View Document

17/12/2417 December 2024 Director's details changed for Mr John Elliott Gibson on 2024-12-04

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS DOROTHEA ELIZABETH STEVENSON

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS PAMELA MARY FISHER

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS ROSEMARY GERRING

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JOHN ELLIOTT GIBSON

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GIBSON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBSON

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 SAIL ADDRESS CHANGED FROM: C/O ROBINSON & COMPANY 17 MANDEVILLE STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 3PB NORTHERN IRELAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM, 1 KILMACREW ROAD, BANBRIDGE, COUNTY DOWN, BT32 4ES

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/04/1316 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/04/125 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 SAIL ADDRESS CHANGED FROM: 52 BRIDGE STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5AF NORTHERN IRELAND

View Document

21/10/1021 October 2010 ALTER ARTICLES 08/10/2010

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEPHENS GIBSON / 01/04/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM, 1 KILMACREW ROAD, BANBRIDGE, CO DOWN, BT32 4ES

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON / 01/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHENS GIBSON / 01/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GERRING / 01/04/2010

View Document

27/08/0927 August 2009 31/10/08 ANNUAL ACCTS

View Document

26/07/0926 July 2009 CHANGE IN SIT REG ADD

View Document

17/04/0917 April 2009 01/04/09 ANNUAL RETURN SHUTTLE

View Document

20/01/0920 January 2009 AUDITOR RESIGNATION

View Document

04/09/084 September 2008 31/10/07 ANNUAL ACCTS

View Document

02/05/082 May 2008 01/04/08 ANNUAL RETURN SHUTTLE

View Document

06/09/076 September 2007 31/10/06 ANNUAL ACCTS

View Document

06/04/076 April 2007 01/04/07 ANNUAL RETURN SHUTTLE

View Document

16/09/0616 September 2006 31/10/05 ANNUAL ACCTS

View Document

10/05/0610 May 2006 01/04/06 ANNUAL RETURN SHUTTLE

View Document

15/09/0515 September 2005 31/10/04 ANNUAL ACCTS

View Document

11/09/0411 September 2004 31/10/03 ANNUAL ACCTS

View Document

09/04/049 April 2004 01/04/04 ANNUAL RETURN SHUTTLE

View Document

12/09/0312 September 2003 31/10/02 ANNUAL ACCTS

View Document

16/04/0316 April 2003 01/04/03 ANNUAL RETURN SHUTTLE

View Document

29/08/0229 August 2002 31/10/01 ANNUAL ACCTS

View Document

19/04/0219 April 2002 01/04/02 ANNUAL RETURN SHUTTLE

View Document

29/08/0129 August 2001 31/10/00 ANNUAL ACCTS

View Document

09/04/019 April 2001 01/04/01 ANNUAL RETURN SHUTTLE

View Document

31/08/0031 August 2000 31/10/99 ANNUAL ACCTS

View Document

02/06/002 June 2000 CHANGE OF DIRS/SEC

View Document

02/06/002 June 2000 CHANGE OF DIRS/SEC

View Document

03/04/003 April 2000 01/04/00 ANNUAL RETURN SHUTTLE

View Document

27/08/9927 August 1999 31/10/98 ANNUAL ACCTS

View Document

24/03/9924 March 1999 01/04/99 ANNUAL RETURN SHUTTLE

View Document

24/08/9824 August 1998 31/10/97 ANNUAL ACCTS

View Document

09/04/989 April 1998 01/04/98 ANNUAL RETURN SHUTTLE

View Document

02/04/982 April 1998 AUDITOR RESIGNATION

View Document

08/09/978 September 1997 31/10/96 ANNUAL ACCTS

View Document

15/05/9715 May 1997 01/04/97 ANNUAL RETURN SHUTTLE

View Document

03/09/963 September 1996 31/10/95 ANNUAL ACCTS

View Document

22/04/9622 April 1996 01/04/96 ANNUAL RETURN SHUTTLE

View Document

23/08/9523 August 1995 31/10/94 ANNUAL ACCTS

View Document

29/03/9529 March 1995 01/04/95 ANNUAL RETURN SHUTTLE

View Document

31/08/9431 August 1994 31/10/93 ANNUAL ACCTS

View Document

07/04/947 April 1994 01/04/94 ANNUAL RETURN SHUTTLE

View Document

08/09/938 September 1993 31/10/92 ANNUAL ACCTS

View Document

27/05/9327 May 1993 01/04/93 ANNUAL RETURN SHUTTLE

View Document

23/10/9223 October 1992 31/10/91 ANNUAL ACCTS

View Document

05/06/925 June 1992 01/04/92 ANNUAL RETURN FORM

View Document

14/08/9114 August 1991 RETURN OF ALLOT OF SHARES

View Document

14/08/9114 August 1991 SPECIAL/EXTRA RESOLUTION

View Document

04/07/914 July 1991 31/10/90 ANNUAL ACCTS

View Document

10/05/9110 May 1991 01/04/91 ANNUAL RETURN

View Document

10/05/9110 May 1991 10/08/90 ANNUAL RETURN

View Document

14/12/9014 December 1990 31/03/90 ANNUAL ACCTS

View Document

05/07/905 July 1990 CHANGE OF ARD DURING ARP

View Document

27/10/8927 October 1989 04/07/89 ANNUAL RETURN

View Document

20/10/8920 October 1989 31/03/89 ANNUAL ACCTS

View Document

03/08/893 August 1989 31/03/88 ANNUAL ACCTS

View Document

01/04/891 April 1989 31/12/88 ANNUAL RETURN

View Document

22/07/8822 July 1988 24/06/87 ANNUAL RETURN

View Document

23/06/8823 June 1988 31/03/87 ANNUAL ACCTS

View Document

07/07/867 July 1986 CHANGE OF DIRS/SEC

View Document

19/05/8619 May 1986 STATEMENT OF NOMINAL CAP

View Document

19/05/8619 May 1986 ARTICLES

View Document

19/05/8619 May 1986 MEMORANDUM

View Document

19/05/8619 May 1986 DECLN COMPLNCE REG NEW CO

View Document

19/05/8619 May 1986 PARS RE DIRS/SIT REG OFFI

View Document


More Company Information


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