GILBERTS PROPERTY DESIGN AND DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Accounts for a dormant company made up to 2024-09-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
14/10/2414 October 2024 | Termination of appointment of George Brown Duncan Gilbert as a director on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/03/2413 March 2024 | Accounts for a dormant company made up to 2023-09-30 |
16/10/2316 October 2023 | Termination of appointment of Elizabeth Evelyn Morris as a secretary on 2023-10-13 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/11/2225 November 2022 | Accounts for a dormant company made up to 2022-09-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/03/2026 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/03/1925 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/10/156 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/11/1412 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
08/10/138 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
17/10/1217 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1113 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/10/106 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/10/0920 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN WATT DONALDSON / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROWN DUNCAN GILBERT / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SMITH THOMSON / 13/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN FRASER / 13/10/2009 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/02/093 February 2009 | PREVSHO FROM 31/10/2008 TO 30/09/2008 |
09/10/089 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | PARTIC OF MORT/CHARGE ***** |
09/11/079 November 2007 | PARTIC OF MORT/CHARGE ***** |
16/10/0716 October 2007 | PARTIC OF MORT/CHARGE ***** |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GILBERTS PROPERTY DESIGN AND DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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