GILL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

28/04/2028 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GURNAM SINGH GILL / 27/03/2020

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT GILL

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY GURNAM GILL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048392440001

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

24/11/1424 November 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

25/11/1125 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED CHARANJIT KAUR GILL

View Document

25/09/1025 September 2010 21/07/10 NO CHANGES

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JASBIR GILL

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/07/09; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASBIR GILL / 21/07/2008

View Document

21/12/0821 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GURNAM GILL / 21/07/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 3 BATH COURT, BATH ROW BIRMINGHAM WEST MIDLANDS B15 1NE

View Document

09/08/079 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 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