GELLERT LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 Registered office address changed from C/O Edwards & Keeping Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 2025-08-20

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

20/08/2520 August 2025 Secretary's details changed for Mrs Sylvia Elizabeth Green on 2025-08-15

View Document

20/08/2520 August 2025 Director's details changed for Mrs Sylvia Elizabeth Green on 2025-08-15

View Document

20/08/2520 August 2025 Director's details changed for Mr Roger Paul Green on 2025-08-15

View Document

20/08/2520 August 2025 Director's details changed for Grant James Green on 2025-08-15

View Document

20/08/2520 August 2025 Director's details changed for Mr Michael Green on 2025-08-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GREEN / 06/04/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH GREEN / 06/04/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/09/1518 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/103 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 2 ALBANY PARK CABOT LANE POOLE DORSET BH17 7BX

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 9 PARKSTONE ROAD POOLE DORSET BH15 2NN

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: 9,PARKSTONE ROAD, POOLE, DORSET. BH15 2NN

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: 15 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 SECRETARY RESIGNED

View Document

21/08/9021 August 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