P.H.GILLINGHAM(INVESTMENTS)LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-01-10 View Report
Dissolution. Dissolution application strike off company. 2023-01-03 View Report
Address. Change date: 2022-10-01. Old address: Davenport House Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN England. New address: Hazlewoods Bayshill Road Cheltenham Gloucestershire GL50 3AT. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2022-09-30 View Report
Address. Change date: 2022-09-30. Old address: Bedwell House London Road Northleach Cheltenham GL54 3LU England. New address: Davenport House Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN. 2022-09-30 View Report
Mortgage. Charge number: 006353270013. 2022-06-13 View Report
Mortgage. Charge number: 006353270014. 2022-06-13 View Report
Officers. Officer name: Mr Peter John Noest. Change date: 2022-06-06. 2022-06-07 View Report
Accounts. Accounts type dormant. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type dormant. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Officers. Change date: 2019-10-25. Officer name: Mr Peter John Noest. 2019-10-25 View Report
Officers. Officer name: Kim Tracey Barnes. Termination date: 2019-01-01. 2019-10-25 View Report
Address. New address: Bedwell House London Road Northleach Cheltenham GL54 3LU. Old address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT. Change date: 2019-10-25. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Accounts. Accounts type dormant. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type dormant. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-10-07 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Mortgage. Charge number: 12. 2015-09-28 View Report
Mortgage. Charge number: 006353270014. Charge creation date: 2015-09-10. 2015-09-11 View Report
Mortgage. Charge number: 1. 2015-09-11 View Report
Mortgage. Charge number: 006353270013. Charge creation date: 2015-09-10. 2015-09-10 View Report
Accounts. Accounts type total exemption full. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type total exemption full. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Accounts. Accounts type total exemption full. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-10-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2012-03-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2012-03-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2012-03-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2012-03-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2012-03-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2012-03-27 View Report
Accounts. Accounts type total exemption full. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type total exemption full. 2011-01-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 12. 2010-12-23 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Change date: 2010-01-18. Officer name: Nicholas Anthony Swabey. 2010-08-05 View Report
Accounts. Accounts type total exemption small. 2009-12-03 View Report
Annual return. With made up date full list shareholders. 2009-10-22 View Report
Annual return. Legacy. 2009-01-31 View Report