GISBURNE PARK ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

05/08/255 August 2025 Registration of charge 025402960017, created on 2025-07-31

View Document

05/08/255 August 2025 Registration of charge 025402960018, created on 2025-07-31

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Registration of charge 025402960016, created on 2023-10-05

View Document

06/10/236 October 2023 Satisfaction of charge 025402960013 in full

View Document

06/10/236 October 2023 Satisfaction of charge 025402960014 in full

View Document

06/10/236 October 2023 Registration of charge 025402960015, created on 2023-10-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-06-30

View Document

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

11/08/2011 August 2020 AUDITOR'S RESIGNATION

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025402960012

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/18

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025402960014

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025402960013

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THE ESTATE OFFICE MILL LANE GISBURN CLITHEROE LANCASHIRE BB7 4HN

View Document

23/03/1823 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 025402960012

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

27/03/1727 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025402960012

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/15

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/14

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

29/08/1429 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1421 July 2014 ADOPT ARTICLES 18/06/2014

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 AUDITOR'S RESIGNATION

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/08/1230 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR GUY REGINALD ALAN HINDLEY

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH HALL

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/02/113 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

20/01/1120 January 2011 ALTER ARTICLES 13/01/2011

View Document

20/01/1120 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1120 January 2011 ARTICLES OF ASSOCIATION

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY HALL / 07/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY REGINALD ALAN HINDLEY / 07/08/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 01/05/09

View Document

01/05/091 May 2009 STATEMENT BY DIRECTORS

View Document

01/05/091 May 2009 REDUCE ISSUED CAPITAL 22/04/2009

View Document

01/05/091 May 2009 NC DEC ALREADY ADJUSTED 22/04/09

View Document

01/05/091 May 2009 MEMORANDUM OF ASSOCIATION

View Document

01/05/091 May 2009 SOLVENCY STATEMENT DATED 22/04/09

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: A59 MAIN STREET GISBURN CLITHEROE LANCASHIRE BB7 4HN

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 27/08/99; CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: GISBURNE PARK, GISBURN, CLITHEROE, LANCASHIRE, BB7 4HX.

View Document

13/03/9713 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage 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

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

View Document

25/10/9425 October 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 AUDITOR'S RESIGNATION

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 AUDITOR'S RESIGNATION

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/917 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 6/14 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AY

View Document

22/10/9022 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 5-11 MORTIMER STREET LONDON W1N 7RH

View Document

17/09/9017 September 1990 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