P H GILLINGHAM GROUP LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

08/11/228 November 2022 Declaration of solvency

View Document

25/10/2225 October 2022 Appointment of a voluntary liquidator

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

18/12/2018 December 2020 25/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

25/02/2025 February 2020 25/03/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY KIM BARNES

View Document

20/12/1920 December 2019 PREVSHO FROM 21/03/2019 TO 20/03/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NOEST / 25/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM HAZLEWOODS BAYSHILL ROAD CHELTENHAM GLOCESTERSHIRE GL50 3AT

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 25/03/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 22/03/2018 TO 21/03/2018

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/12/1721 December 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 25 March 2016

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NOEST / 01/06/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1510 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043782110004

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

03/04/143 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 25 March 2012

View Document

19/03/1319 March 2013 PREVSHO FROM 23/03/2012 TO 22/03/2012

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVSHO FROM 24/03/2012 TO 23/03/2012

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 25 March 2011

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 PREVSHO FROM 25/03/2011 TO 24/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10

View Document

30/12/1030 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY SWABEY / 18/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04

View Document

08/11/048 November 2004 S-DIV 30/09/04

View Document

12/10/0412 October 2004 £ NC 100/10000 30/09/

View Document

12/10/0412 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

08/10/048 October 2004 SHARES AGREEMENT OTC

View Document

14/04/0414 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 25/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED CHARCO 910 LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 S80A AUTH TO ALLOT SEC 22/02/02

View Document

20/02/0220 February 2002 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