GILDERSOME MANAGEMENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

08/01/258 January 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

03/04/243 April 2024 Appointment of Mr Michael Arthur Thomas as a director on 2024-04-03

View Document

02/02/242 February 2024 Termination of appointment of Andrew John Geldard as a director on 2024-02-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 83 Elland Road Churwell Leeds West Yorkshire LS27 7QG United Kingdom to First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2023-05-03

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW EDWARD / 01/06/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW EDWARD / 13/04/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM VAYNOL GATE ROOMS LANE MORLEY LEEDS WEST YORKSHIRE LS27 9PA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA GOODBERRY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/06/1821 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED NICOLA FAYE GOODBERRY

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEATLEY

View Document

18/03/1518 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED STEPHEN JAMES WHEATLEY

View Document

28/04/1128 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/08/1016 August 2010 19/01/10 STATEMENT OF CAPITAL GBP 8

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ANDREW JOHN GELDARD

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED GRAHAM ANDREW EDWARD

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY STUART MCQUEEN

View Document

25/06/1025 June 2010 SECRETARY APPOINTED GRAHAM MARTIN BELL

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED GRAHAM MARTIN BELL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ROSS

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GREAVES

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM AAG INVESTMENTS LTD WESTTHORPE INNOVATION CENTRE DAVY BUILDING SUITE 22 WESTTHORPE FIELDS BUSINESS PARK KILLAMARSH DERBYSHIRE S21 1TZ

View Document

26/04/1026 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM AAG INVESTMENTS LIMITED THE JOHN BANNER CENTRE 620 ATTERCLIFFE ROAD SHEFFIELD S9 3QS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED STUART CHARLES MCQUEEN

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ALEXANDRA JANE GREAVES

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JAQUELINE ROSE ROSS

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

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