GIBBS DENLEY INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

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

View Document

20/05/2520 May 2025 Resolutions

View Document

25/03/2525 March 2025 Second filing for the termination of Neil Anthony Moles as a director

View Document

07/03/257 March 2025 Second filing for the appointment of Mr Thomas Francis Wood as a director

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

28/02/2528 February 2025 Appointment of Mr Thomas Francis Wood as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Neil Anthony Moles as a director on 2025-02-27

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Termination of appointment of Thomas Sparke as a director on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Mark Norman Denley as a director on 2024-06-24

View Document

04/03/244 March 2024 Termination of appointment of Caroline Michelle Hawkesley as a director on 2024-03-04

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Resolutions

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 Cessation of Mark Norman Denley as a person with significant control on 2023-07-05

View Document

18/07/2318 July 2023 Appointment of Mrs Caroline Michelle Hawkesley 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 Notification of The Progeny Group Limited as a person with significant control 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

01/05/231 May 2023 Accounts for a small company made up to 2022-12-31

View Document

03/02/233 February 2023 Change of details for Mr Mark Norman Denley as a person with significant control on 2016-04-06

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 19/05/2019

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REES / 10/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REES / 10/12/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 09/06/2017

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

19/12/1719 December 2017 CESSATION OF PAUL GIBBS AS A PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 09/06/2017

View Document

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

View Document

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

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 15/12/2015

View Document

20/11/1520 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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