GIBBS COUCH FLATS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewCurrent accounting period shortened from 2025-12-31 to 2025-08-31

View Document

15/07/2515 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Registered office address changed from Kebbell House Carpenders Park Watford WD19 5EF United Kingdom to 1341 High Road Whetstone London N20 9HR on 2025-06-10

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Termination of appointment of Peter John Merry as a director on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Kebbell House 21 London End Beaconsfield HP9 2HN England to Kebbell House Carpenders Park Watford WD19 5EF on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mr Alexander James Stebbings as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Simon Jennaway as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Nicolas Rowland Macdonald Kebbell as a director on 2024-09-30

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

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

View Accounts

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM KEBBELL HOUSE, CARPENDERS PARK WATFORD HERTS WD19 5BE

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HAWKINS

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MR SIMON JENNAWAY

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ROWLAND MACDONALD KEBBELL / 17/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BARRETT / 17/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP HAWKINS / 17/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ROWLAND MACDONALD KEBBELL / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAWKINS / 18/12/2008

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS KEBBELL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: KEBBELL HOUSE, CARPENDERS PARK WATFORD HERTS WD19 5BE

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 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