GILL EDGE BARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-28

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-09-28

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

01/07/201 July 2020 CESSATION OF ADAM JAMES ROBERT THORPE AS A PSC

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM THORPE

View Document

01/07/201 July 2020 SECRETARY APPOINTED MRS JOYCE CATHERINE THORPE

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY ADAM THORPE

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE CATHERINE THORPE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES ROBERT THORPE

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

13/09/1613 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/14

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 28 September 2014

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

25/09/1525 September 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

28/08/1528 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES ROBERT THORPE / 02/06/2015

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES ROBERT THORPE / 12/06/2014

View Document

24/03/1424 March 2014 PREVEXT FROM 28/06/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 PREVSHO FROM 30/06/2012 TO 28/06/2012

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM JAMES ROBERT THORPE / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES ROBERT THORPE / 10/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CATHERINE THORPE / 10/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 Annual return made up to 26 June 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 3 GROVE PARK COURT, SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 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