GABBITAS GILL PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Ciaran Martin Mcateer on 2024-06-17

View Document

05/06/245 June 2024 Appointment of Mr Jeremy Collins as a director on 2024-06-03

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr Jonathan Oliver Lee on 2024-01-04

View Document

20/06/2320 June 2023 Notification of Ggp Holdings Limited as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Cessation of James Gabbitas as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Mr Jonathan Oliver Lee as a director on 2023-06-12

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

24/01/2324 January 2023 Director's details changed for Mr Ciaran Mcateer on 2023-01-24

View Document

08/11/228 November 2022 Appointment of Mr Christopher Stephen Wiles as a director on 2022-11-07

View Document

08/11/228 November 2022 Appointment of Mr John Hargraves as a director on 2022-11-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

18/01/2218 January 2022 Change of details for Mr James Gabbitas as a person with significant control on 2022-01-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR CIARAN MCATEER

View Document

16/03/2016 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

13/03/2013 March 2020 ADOPT ARTICLES 09/03/2020

View Document

12/03/2012 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/2012 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CESSATION OF ALISON CLARE TROTTER AS A PSC

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GABBITAS / 03/03/2018

View Document

12/03/1812 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GABBITAS

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLARE TROTTER

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY JAMES GABBITAS

View Document

09/05/179 May 2017 SECRETARY APPOINTED MRS RACHAEL CHARLOTTE TAYLOR

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM PRIORY TEC PARK SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GABBITAS / 22/03/2010

View Document

08/02/108 February 2010 SECRETARY APPOINTED JAMES GABBITAS

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, SECRETARY LAURA FOWLER

View Document

15/01/1015 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 GBP IC 1050/1000 18/07/08 GBP SR 50@1=50

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR BARRIE GILL

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE GILL / 10/09/2007

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE GILL / 01/09/2007

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 02/02/03; CHANGE OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 £ NC 11000/13000 24/04/

View Document

10/06/0210 June 2002 NC INC ALREADY ADJUSTED 24/04/02

View Document

10/06/0210 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

19/04/0119 April 2001 £ NC 10000/11000 30/03/01

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 102 BEVERLEY ROAD HULL NORTH HUMBERSIDE HU3 1YA

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/998 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 02/02/97; CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ADOPT MEM AND ARTS 04/12/95

View Document

06/03/956 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/952 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/02/952 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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