GIGG LANE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

06/02/256 February 2025 Appointment of Mr James Edward Warrington as a director on 2025-02-03

View Document

27/01/2527 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

12/01/2412 January 2024 Appointment of Timothy Charles Lawlor as a director on 2024-01-12

View Document

04/01/244 January 2024 Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 2021-06-25

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN TREVOR DIGBY PALMER / 06/11/2018

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM THE MANOR HOUSE NORTH ASH ROAD NEW ASH GREEN LONGFIELD KENT DA3 8HQ

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / ELITE HOMES (NORTH WEST) LIMITED / 02/07/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRYAN CARNEGIE / 27/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR EARL SIBLEY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 12/11/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JONATHAN STANLEY HILL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHARD

View Document

23/10/0823 October 2008 S175 C A 2006 01/10/2008

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 SECTION 394

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: C/O ELITE HOMES GROUP LIMITED REDWOOD HOUSE WOODLANDS BUS PARK ASHTON ROAD NEWTON LE WILLOWS WA12 0HT

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: C/O ELITE HOMES GRP LTD REDWOOD HSE WOODLANDS BUSINESS PK ASHTON RD NEWTIN LE WILLOWS MERSEYSIDE WA12 0HT

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: REDWOOD HOUSE WOODLANDS BUSINESS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HT

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/06/0521 June 2005 FACILITIES AGREEMENT 27/05/05

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: CEDAR HOUSE ASHTON ROAD NEWTON LE WILLOWS WA12 0HR

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 COMPANY NAME CHANGED ELITE HOMES (ETTILEY HEATH) LIMI TED CERTIFICATE ISSUED ON 02/10/03

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: MONTON LODGE 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

17/04/0217 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/10/0128 October 2001 AUDITOR'S RESIGNATION

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

15/08/0015 August 2000 AUDITOR'S RESIGNATION

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/07/9430 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 S252 DISP LAYING ACC 10/06/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 1 BERRY ST PEEL GREEN MANCHESTER M30 7DP

View Document

02/07/932 July 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: RENOWN HOUSE MERCHANTS QUAY SALFORD QUAYS SALFORD MANCHESTER N5 2SS

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/04/9224 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

30/03/9230 March 1992 EXEMPTION FROM APPOINTING AUDITORS 26/03/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/905 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9030 November 1990 COMPANY NAME CHANGED SCHEMEMARKET LIMITED CERTIFICATE ISSUED ON 03/12/90

View Document

26/11/9026 November 1990 ALTER MEM AND ARTS 06/11/90

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/10/9029 October 1990 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