GILLINGHAM CONTRACT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

27/02/2327 February 2023 Accounts for a small company made up to 2022-02-28

View Document

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

View Accounts

05/11/215 November 2021 Accounts for a small company made up to 2021-02-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 46 GILLINGHAM STREET LONDON SW1V 1HU

View Document

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

View Accounts

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/06/179 June 2017 PREVEXT FROM 31/12/2016 TO 28/02/2017

View Document

07/12/167 December 2016 SECRETARY APPOINTED MR WILLIAM JOHN POUGHER

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM POUGHER

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR PAUL EAST

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ANTONIOS SOFIANOS

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POUGHER

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOYCE

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOYCE

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041196440001

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN POUGHER / 01/12/2010

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ANTONY JOYCE / 01/12/2010

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN POUGHER / 01/12/2010

View Document

09/06/109 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

26/06/0926 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED GROSVENOR TRAVEL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 13/12/01

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

13/02/0113 February 2001 ADOPT ARTICLES 29/12/00

View Document

09/02/019 February 2001 COMPANY NAME CHANGED TRIBLEMART LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 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