GIBSON'S PLACE MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Change of details for Mr Peter Charles Hibbert as a person with significant control on 2024-07-30

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Peter Charles Hibbert on 2023-10-12

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/05/1928 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104113000001

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 7 GOLDHAWK MEWS LONDON W12 8PA ENGLAND

View Document

07/05/197 May 2019 CORPORATE SECRETARY APPOINTED RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN UNITED KINGDOM

View Document

05/10/165 October 2016 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