GILBERTSCLIFFE PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

07/12/227 December 2022 Notification of Lesley Street as a person with significant control on 2022-12-06

View Document

07/12/227 December 2022 Appointment of Mrs Lesley Street as a director on 2022-12-06

View Document

21/10/2221 October 2022 Termination of appointment of Janet Susan Curtiss as a secretary on 2022-10-20

View Document

21/10/2221 October 2022 Termination of appointment of Janet Susan Curtiss as a director on 2022-10-20

View Document

21/10/2221 October 2022 Appointment of Mrs Julie Elizabeth Stuttle as a secretary on 2022-10-20

View Document

21/10/2221 October 2022 Cessation of Janet Susan Curtiss as a person with significant control on 2022-10-20

View Document

06/12/216 December 2021 Termination of appointment of Peter Donald Hunt as a director on 2021-11-30

View Document

06/12/216 December 2021 Cessation of Peter Donald Hunt as a person with significant control on 2021-11-30

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR PETER DONALD HUNT

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DONALD HUNT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN

View Document

04/10/194 October 2019 CESSATION OF KEITH BROWN AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MISS DALLAS CATHERINE CURTAIN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS JULIE ELIZABETH STUTTLE

View Document

19/10/1819 October 2018 CESSATION OF RHONA LEWIS AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALLAS CATHERINE CURTAIN

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ELIZABETH STUTTLE

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR RHONA LEWIS

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 09/06/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR KEITH BROWN

View Document

02/07/152 July 2015 09/06/15 NO MEMBER LIST

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HUNT

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 67 NEWTON ROAD MUMBLES SWANSEA SA3 4BL

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 SECRETARY APPOINTED MRS JANET SUSAN CURTIS

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS JANET SUSAN CURTIS

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD HUNT / 27/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SUSAN CURTIS / 25/06/2014

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET SUSAN CURTIS / 25/06/2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD PRESSDEE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD PRESSDEE

View Document

10/06/1410 June 2014 09/06/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/06/139 June 2013 09/06/13 NO MEMBER LIST

View Document

09/06/139 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA LEWIS / 09/06/2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 09/06/12 NO MEMBER LIST

View Document

10/06/1210 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PRESSDEE / 10/06/2012

View Document

10/06/1210 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PRESSDEE / 10/06/2012

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR EDWARD PRESSDEE

View Document

19/11/1119 November 2011 SECRETARY APPOINTED MR EDWARD PRESSDEE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT HUMPHRIES

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUMPHRIES

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 09/06/11 NO MEMBER LIST

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GLYN THOMAS / 09/06/2010

View Document

12/06/1012 June 2010 09/06/10 NO MEMBER LIST

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY HUMPHRIES / 09/06/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA LEWIS / 09/06/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD HUNT / 09/06/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 09/06/09

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR CATHRYN HUGHES

View Document

19/08/0819 August 2008 SECRETARY APPOINTED ROBERT ANTHONY HUMPHRIES

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM JENKINS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM JENKINS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 09/06/08

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 09/06/07

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 09/06/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: LLYS TAWE KINGS ROAD SWANSEA WATERFRONT SWANSEA SA1 8PG

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ANNUAL RETURN MADE UP TO 09/06/05

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 09/06/04

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 09/06/03

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 ANNUAL RETURN MADE UP TO 09/06/02

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 ANNUAL RETURN MADE UP TO 09/06/01

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 ANNUAL RETURN MADE UP TO 09/06/00

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 ANNUAL RETURN MADE UP TO 09/06/99

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 ANNUAL RETURN MADE UP TO 09/06/98

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 ANNUAL RETURN MADE UP TO 09/06/97

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 ANNUAL RETURN MADE UP TO 09/06/96

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 09/06/95

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 DIRECTOR RESIGNED

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

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

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 ANNUAL RETURN MADE UP TO 09/06/94

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 ANNUAL RETURN MADE UP TO 09/06/93

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 ANNUAL RETURN MADE UP TO 09/06/92

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: 20 GILBERTSCLIFFE SOUTHWARD LANE LANGLAND SWANSEA SA3 4QS

View Document

15/07/9115 July 1991 ANNUAL RETURN MADE UP TO 09/06/91

View Document

01/06/911 June 1991 NEW DIRECTOR APPOINTED

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91 FROM: 9 GILBERTSCLIFFE SOUTHWARD LANE LANGLAND SWANSEA SA3 1QS

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 ANNUAL RETURN MADE UP TO 30/10/90

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/08/8911 August 1989 ANNUAL RETURN MADE UP TO 09/06/89

View Document

11/08/8911 August 1989 NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/886 July 1988 ANNUAL RETURN MADE UP TO 22/06/88

View Document

04/07/884 July 1988 DIRECTOR RESIGNED

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/08/8725 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/03/8727 March 1987 CERTIFICATE OF INCORPORATION

View Document

27/03/8727 March 1987 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