GILLESPIE PROPERTIES LTD

Company Documents

DateDescription
23/08/1623 August 2016 STRUCK OFF AND DISSOLVED

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
204 WHITCHURCH ROAD
CARDIFF
CF14 3ND

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE GILLESPIE / 07/12/2014

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
39 LADYSMITH ROAD
CARDIFF
CF23 5DT

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED GILLESPIE HOMES LTD
CERTIFICATE ISSUED ON 22/08/13

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED R GILLESPIE HOMES LTD
CERTIFICATE ISSUED ON 19/04/13

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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