GILBERT SCOTT COURT NO 1 LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Hannah Guzzetta King as a director on 2025-08-12

View Document

14/08/2514 August 2025 NewTermination of appointment of Michelle Anne O'shea-Sandwith as a director on 2025-08-12

View Document

14/08/2514 August 2025 NewTermination of appointment of Lorna Catherine Charles as a director on 2025-08-12

View Document

14/08/2514 August 2025 NewTermination of appointment of Hector Ian Samuel Robb as a director on 2025-08-12

View Document

18/06/2518 June 2025 Termination of appointment of Karen Janet Wilson as a director on 2025-06-09

View Document

21/01/2521 January 2025 Registered office address changed from Suite No1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

20/09/2420 September 2024 Appointment of Mr Hector Ian Samuel Robb as a director on 2024-05-23

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Appointment of Mr Steven Richard Purvey as a director on 2023-05-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Andrew Crawford Watt as a director on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Appointment of Mrs Hannah Guzzetta King as a director on 2022-02-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

18/01/2218 January 2022 Appointment of Miss Karen Janet Wilson as a director on 2022-01-18

View Document

17/01/2217 January 2022 Appointment of Ms Lorna Catherine Charles as a director on 2022-01-11

View Document

20/12/2120 December 2021 Termination of appointment of David James Whalley as a director on 2021-12-16

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

07/10/217 October 2021 Termination of appointment of Angela Kay-Rolfe as a director on 2021-10-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

16/02/2116 February 2021 CORPORATE SECRETARY APPOINTED EAVES PROPERTY MANAGEMENT SERVICES LIMITED

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MRS MICHELLE ANNE O'SHEA-SANDWITH

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR AVRIL JENKINS

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR LORNA CHARLES

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHALLEY / 04/03/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LTD.

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AVRIL ANN JENKINS / 04/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA CHARLES / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KAY-ROLFE / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAWFORD WATT / 04/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILLOTT

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AVRIL ANN JENKINS / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C\O JOHN MORTIMER PROPERTY MANAGEMENT LTD. BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WHALLEY / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK EDMOND CURTIS / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA CHARLES / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KAY-ROLFE / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAWFORD WATT / 10/10/2019

View Document

10/10/1910 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LTD. / 10/10/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS ANGELA KAY-ROLFE

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MISS AVRIL ANN JENKINS

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR DAVID JAMES WHALLEY

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ANDREW CRAWFORD WATT

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ROLFE

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RALLEY

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS LORNA CHARLES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

08/12/168 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALACRIDA

View Document

22/01/1622 January 2016 11/01/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 11/01/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR DAVID FRANK EDMOND CURTIS

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATT

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS ELIZABETH MAE RALLEY

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 11/01/14 NO MEMBER LIST

View Document

20/06/1320 June 2013 CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LTD.

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 9 CHALFONT COURT READING BERKSHIRE RG6 5SY

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/12

View Document

26/02/1326 February 2013 CURREXT FROM 24/10/2013 TO 28/02/2014

View Document

21/02/1321 February 2013 11/01/13

View Document

29/01/1329 January 2013 PREVSHO FROM 31/01/2013 TO 24/10/2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED RICHARD GEORGE MALACRIDA

View Document

24/10/1224 October 2012 Annual accounts for year ending 24 Oct 2012

View Accounts

08/10/128 October 2012 DIRECTOR APPOINTED PETER ANTHONY ROLFE

View Document

08/10/128 October 2012 DIRECTOR APPOINTED ANDREW CRAWFORD WATT

View Document

11/01/1211 January 2012 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