GILBERT MITCHELL HOLDINGS LTD
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with updates |
03/09/253 September 2025 New | Change of details for Synetiq Limited as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Appointment of Ryan Anthony Barlow as a director on 2025-08-01 |
12/08/2512 August 2025 New | Termination of appointment of Jonathan Daniel Pervin as a director on 2025-08-01 |
01/05/251 May 2025 | Appointment of Jonathan Daniel Pervin as a director on 2025-05-01 |
03/01/253 January 2025 | Appointment of Shane Eshuis as a director on 2025-01-01 |
02/01/252 January 2025 | Termination of appointment of Sam Wyant as a director on 2025-01-01 |
01/08/241 August 2024 | Termination of appointment of Thomas Charles Rumboll as a director on 2024-07-31 |
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 |
03/11/233 November 2023 | Accounts for a dormant company made up to 2023-01-01 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
07/09/237 September 2023 | Cessation of Iaa Vehicle Services Limited as a person with significant control on 2023-01-02 |
07/09/237 September 2023 | Notification of Synetiq Limited as a person with significant control on 2023-01-02 |
15/08/2315 August 2023 | Second filing for the termination of James Sidney Peryar as a director |
15/08/2315 August 2023 | Second filing for the termination of Susan Lynn Healy as a director |
04/08/234 August 2023 | Second filing for the appointment of Mr Darren Watt as a director |
04/08/234 August 2023 | Termination of appointment of Eric Jacobs as a director on 2023-08-02 |
19/07/2319 July 2023 | Second filing for the appointment of Mr Eric Jacobs as a director |
19/07/2319 July 2023 | Second filing for the appointment of Mr Sam Wyant as a director |
17/07/2317 July 2023 | Appointment of Mr Darren Watt as a secretary on 2023-03-20 |
17/07/2317 July 2023 | Termination of appointment of Darren Watt as a secretary on 2023-07-17 |
03/04/233 April 2023 | Appointment of Eric Jacobs as a director on 2023-03-30 |
03/04/233 April 2023 | Termination of appointment of Susan Lynn Healy as a director on 2023-03-30 |
03/04/233 April 2023 | Appointment of Darren Watt as a secretary on 2023-03-30 |
03/04/233 April 2023 | Termination of appointment of James Sidney Peryar as a director on 2023-03-30 |
03/04/233 April 2023 | Appointment of Sam Wyant as a director on 2023-03-30 |
03/04/233 April 2023 | Appointment of Darren Watt as a director on 2023-03-30 |
05/10/225 October 2022 | Accounts for a dormant company made up to 2022-01-02 |
20/10/2120 October 2021 | Appointment of Mrs Susan Lynn Healy as a director on 2021-09-01 |
20/10/2120 October 2021 | Appointment of Mrs Susan Lynn Healy as a director on 2021-09-01 |
20/10/2120 October 2021 | Termination of appointment of Susan Lynn Healy as a director on 2021-09-01 |
20/10/2120 October 2021 | Termination of appointment of Vance Johnston as a director on 2021-09-01 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-05 with no updates |
22/09/2122 September 2021 | Accounts for a dormant company made up to 2020-12-27 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/10/151 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/11/1417 November 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/01/1424 January 2014 | COMPANY NAME CHANGED GILBERT MITCHELL 2 LIMITED CERTIFICATE ISSUED ON 24/01/14 |
24/01/1424 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/01/1414 January 2014 | CURRSHO FROM 30/09/2014 TO 31/01/2014 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
02/12/132 December 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 02/12/2013 |
01/11/131 November 2013 | CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD |
05/09/135 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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