GIBBS DENLEY GROUP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Statement of capital on 2025-05-20

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

24/06/2424 June 2024 Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Caroline Michelle Hawkesley as a director on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Neil Anthony Moles as a director on 2024-06-24

View Document

11/06/2411 June 2024 Register(s) moved to registered office address 1a Tower Square Leeds LS1 4DL

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Appointment of Mrs Charlotte Emily Thomas as a director on 2023-07-05

View Document

18/07/2318 July 2023 Appointment of Mr Neil Anthony Moles as a director on 2023-07-05

View Document

18/07/2318 July 2023 Termination of appointment of Mark Norman Denley as a secretary on 2023-07-05

View Document

18/07/2318 July 2023 Termination of appointment of Simon Rees as a director on 2023-07-05

View Document

18/07/2318 July 2023 Termination of appointment of Mark Norman Denley as a director on 2023-07-05

View Document

18/07/2318 July 2023 Registered office address changed from Crystal House Buckingway Business Park Swavesey Cambridge CB24 4UL to 1a Tower Square Leeds LS1 4DL on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mrs Caroline Michelle Hawkesley as a director on 2023-07-05

View Document

08/06/238 June 2023 Director's details changed for Mr Simon Rees on 2023-06-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2010-01-20

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2010-07-01

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Change of details for Gibbs Denley Holdings Limited as a person with significant control on 2017-06-09

View Document

21/10/2221 October 2022 Satisfaction of charge 1 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 058386860003 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 2 in full

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

04/06/204 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 26/09/2016

View Document

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

View Accounts

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 08/02/2016

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REES / 19/05/2019

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 19/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 19/05/2019

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIBBS DENLEY HOLDINGS LIMITED

View Document

05/06/185 June 2018 CESSATION OF MARK NORMAN DENLEY AS A PSC

View Document

05/06/185 June 2018 CESSATION OF PAUL DERRICK GIBBS AS A PSC

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR SIMON REES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLER

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 SECOND FILING WITH MUD 06/06/15 FOR FORM AR01

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 08/02/2016

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 08/02/2016

View Document

19/06/1519 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/04/1526 April 2015 04/03/15 STATEMENT OF CAPITAL GBP 501773

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058386860003

View Document

18/06/1418 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 ADOPT ARTICLES 21/02/2014

View Document

24/06/1324 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 501598

View Document

28/06/1228 June 2012 ADOPT ARTICLES 12/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/117 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBS / 05/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD ELLIS / 05/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WELLER / 05/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 05/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 05/06/2010

View Document

19/03/1019 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LANDER

View Document

24/07/0924 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, CRYSTAL HOUSE,, BUCKINGWAY BUSINESS PARK, SWAVESEY, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5UL

View Document

07/04/097 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS / 01/01/2007

View Document

02/06/082 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 SHARES AGREEMENT OTC

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 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