GILGIT ESTATES LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 66 NEW ACRES NEWBURGH WIGAN LANCASHIRE WN8 7TU ENGLAND

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

09/04/199 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH JONES / 01/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

23/03/1823 March 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY COLIN HYSON

View Document

08/05/178 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 297 LIVERPOOL ROAD RUFFORD NR. ORMSKIRK LANCASHIRE L40 1SE

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH JONES / 03/06/2016

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 SAIL ADDRESS CREATED

View Document

28/01/1628 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/03/1510 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH JONES / 14/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWIN JONES DECEASED

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWIN JONES DECEASED

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 SECRETARY APPOINTED COLIN PHILIP HYSON

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN ERIC JONES / 03/03/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ERIC JONES / 03/03/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, 28 DERBY STREET, ORMSKIRK, LANCASHIRE, L39 2BY

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/109 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH JONES / 07/01/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 NC INC ALREADY ADJUSTED 29/09/05

View Document

10/11/0510 November 2005 £ NC 100/1000 29/09/0

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 COMPANY NAME CHANGED TOWPOINT LIMITED CERTIFICATE ISSUED ON 21/02/05

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 16 ST JOHN STREET, LONDON, EC1M 4NT

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information