GIBBS FAMILY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewResolutions

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/01/257 January 2025 Termination of appointment of Simon William Gibbs as a director on 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Simon William Gibbs as a secretary on 2024-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Director's details changed for Mr Simon William Gibbs on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 6 the Maltings Green Lane Appledore Devon EX39 1QZ United Kingdom to 6 the Maltings 6 the Maltings Green Lane Appledore Devon EX39 1QZ on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 6 the Maltings 6 the Maltings Green Lane Appledore Devon EX39 1QZ England to 6 the Maltings Green Lane Appledore Devon EX39 1QZ on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mrs Deborah Ann Gee on 2024-05-21

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Termination of appointment of Samantha Jane Lake Coghlan as a director on 2024-03-11

View Document

26/02/2426 February 2024 Appointment of Mr Edward Dominic Gibbs as a director on 2024-02-21

View Document

09/02/249 February 2024 Registered office address changed from 6 Green Lane Appledore Devon EX39 1QZ United Kingdom to 6 the Maltings Green Lane Appledore Devon EX39 1QZ on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE to 6 Green Lane Appledore Devon EX39 1QZ on 2024-02-09

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/10/236 October 2023 Register inspection address has been changed from 2 London Wall Place London EC2Y 5AU England to 377-399 London Road Camberley Surrey GU15 3HL

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Appointment of Mrs Samantha Jane Lake Coghlan as a director on 2023-01-23

View Document

17/01/2317 January 2023 Second filing of Confirmation Statement dated 2023-01-01

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

21/12/2221 December 2022 Cancellation of shares. Statement of capital on 2022-11-07

View Document

30/10/2230 October 2022 Termination of appointment of Murray Richard Gibbs as a director on 2022-10-20

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR SIMON WILLIIAM GIBBS

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MR SIMON WILLIAM GIBBS

View Document

08/01/208 January 2020 SAIL ADDRESS CHANGED FROM: NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY SIMON GIBBS

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GIBBS / 20/01/2018

View Document

27/01/1827 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GIBBS / 20/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM GIBBS / 01/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM GIBBS / 01/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WILLIAM GIBBS / 01/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN GEE / 01/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY RICHARD GIBBS / 01/01/2018

View Document

06/04/176 April 2017 SECRETARY APPOINTED MR SIMON WILLIAM GIBBS

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY MURRAY GIBBS

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM LYNWOOD CHASE DEVENISH LANE SUNNINGDALE BERKSHIRE SL5 9QU

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE ENGLAND

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 31/12/15 NO CHANGES

View Document

11/03/1511 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 31/12/13 NO CHANGES

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 31/12/12 NO CHANGES

View Document

02/03/122 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

07/02/127 February 2012 SAIL ADDRESS CREATED

View Document

07/02/127 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 31/12/10 NO CHANGES

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED DEBORAH ANN GEE

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD GIBBS

View Document

02/03/102 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 DIRECTOR APPOINTED SIMON WILLIAM GIBBS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM GIBBS

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1HD

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: CENTRAL OFFICE BEDFONT FELTHAM MIDDLESEX TW14 8ND

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/07/893 July 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 13/11/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

23/01/5323 January 1953 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