GILBERT MITCHELL HOLDINGS LTD

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with updates

View Document

03/09/253 September 2025 NewChange of details for Synetiq Limited as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of Ryan Anthony Barlow as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewTermination of appointment of Jonathan Daniel Pervin as a director on 2025-08-01

View Document

01/05/251 May 2025 Appointment of Jonathan Daniel Pervin as a director on 2025-05-01

View Document

03/01/253 January 2025 Appointment of Shane Eshuis as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Sam Wyant as a director on 2025-01-01

View Document

01/08/241 August 2024 Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31

View Document

29/01/2429 January 2024 Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England to One Fleet Place London EC4M 7WS on 2024-01-29

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-01-01

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

07/09/237 September 2023 Cessation of Iaa Vehicle Services Limited as a person with significant control on 2023-01-02

View Document

07/09/237 September 2023 Notification of Synetiq Limited as a person with significant control on 2023-01-02

View Document

15/08/2315 August 2023 Second filing for the termination of James Sidney Peryar as a director

View Document

15/08/2315 August 2023 Second filing for the termination of Susan Lynn Healy as a director

View Document

04/08/234 August 2023 Second filing for the appointment of Mr Darren Watt as a director

View Document

04/08/234 August 2023 Termination of appointment of Eric Jacobs as a director on 2023-08-02

View Document

19/07/2319 July 2023 Second filing for the appointment of Mr Eric Jacobs as a director

View Document

19/07/2319 July 2023 Second filing for the appointment of Mr Sam Wyant as a director

View Document

17/07/2317 July 2023 Appointment of Mr Darren Watt as a secretary on 2023-03-20

View Document

17/07/2317 July 2023 Termination of appointment of Darren Watt as a secretary on 2023-07-17

View Document

03/04/233 April 2023 Appointment of Eric Jacobs as a director on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Susan Lynn Healy as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Darren Watt as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of James Sidney Peryar as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Sam Wyant as a director on 2023-03-30

View Document

03/04/233 April 2023 Appointment of Darren Watt as a director on 2023-03-30

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-01-02

View Document

20/10/2120 October 2021 Appointment of Mrs Susan Lynn Healy as a director on 2021-09-01

View Document

20/10/2120 October 2021 Appointment of Mrs Susan Lynn Healy as a director on 2021-09-01

View Document

20/10/2120 October 2021 Termination of appointment of Susan Lynn Healy as a director on 2021-09-01

View Document

20/10/2120 October 2021 Termination of appointment of Vance Johnston as a director on 2021-09-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED GILBERT MITCHELL 2 LIMITED
CERTIFICATE ISSUED ON 24/01/14

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1414 January 2014 CURRSHO FROM 30/09/2014 TO 31/01/2014

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM

View Document

02/12/132 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 02/12/2013

View Document

01/11/131 November 2013 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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