GILBERT REVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 112 BOUNDARY ROAD LONDON NW8 0RH

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/04/1611 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/06/1518 June 2015 SECOND FILING WITH MUD 01/03/15 FOR FORM AR01

View Document

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MR WAYNE GARRY RODRIGUES

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER JACKSON

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM, 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ANDREW PAUL RUSSELL GARWOOD WATKINS

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN PITHER

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEINHOUSE

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 03/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

08/07/148 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058429350002

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

08/07/138 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1325 February 2013 CONFLICT OF INTEREST 12/02/2013

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/07/1210 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DOW

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/07/1111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN DOW / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN PITHER / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 28/10/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LINDLEY

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR STEPHEN PAUL LINDLEY

View Document

05/03/095 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR ROBERT STEINHOUSE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LINDLEY

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0813 August 2008 ARD CHANGED TO 31/10/07 01/08/2008

View Document

01/08/081 August 2008 PREVSHO FROM 31/12/2007 TO 31/10/2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 S366A DISP HOLDING AGM 20/09/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

12/06/0612 June 2006 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