GILMORE HANKEY KIRKE LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from 5 Port House Square Rigger Row Plantation Wharf London SW11 3TY England to Harwood House 43 Harwood Road London SW6 4QP on 2025-09-10

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/01/1928 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/02/1812 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 530 FULHAM ROAD LONDON SW6 5NR

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARVIS

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 528 FULHAM ROAD LONDON SW6 5NR UNITED KINGDOM

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1326 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

22/03/1222 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 526/528 FULHAM ROAD LONDON SW6 5NR

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

30/11/1130 November 2011 REDUCE ISSUED CAPITAL 14/11/2011

View Document

30/11/1130 November 2011 STATEMENT BY DIRECTORS

View Document

30/11/1130 November 2011 30/11/11 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1130 November 2011 SOLVENCY STATEMENT DATED 18/11/11

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MASON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD FARRELL

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR RICHARD DOUGLAS JARVIS

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YOUNG / 06/12/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA LE PAGE

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LUKE FARRELL / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YOUNG / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE LE PAGE / 01/01/2010

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 AUDITOR'S RESIGNATION

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/035 December 2003 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/03/99; CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: ST JAMES HALL MOORE PARK ROAD LONDON SW6 2JW

View Document

17/03/9917 March 1999 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS; AMEND

View Document

17/03/9917 March 1999 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS; AMEND

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS; AMEND

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9230 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 ADOPT MEM AND ARTS 20/09/91

View Document

09/10/919 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 NC INC ALREADY ADJUSTED 03/04/91

View Document

30/07/9130 July 1991 £ NC 55100/65000 03/04/91

View Document

29/07/9129 July 1991 NC INC ALREADY ADJUSTED 28/06/90 22/12/89

View Document

29/07/9129 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/89

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/89

View Document

19/12/8919 December 1989 COMPANY NAME CHANGED G.H.K.P. SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 14/01/87; NO CHANGE OF MEMBERS

View Document

06/12/746 December 1974 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