GILES HOUSE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Officers. Termination date: 2022-12-07. Officer name: Bernadette Marie Elvin. 2023-08-09 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-08-12 View Report
Accounts. Accounts type total exemption full. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Officers. Termination date: 2021-08-27. Officer name: Trudi Bowering. 2021-08-27 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-08-06 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-07-31 View Report
Accounts. Accounts type total exemption full. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-08-24 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Accounts. Accounts type total exemption full. 2016-10-26 View Report
Confirmation statement. Statement with updates. 2016-07-02 View Report
Officers. Appointment date: 2016-03-17. Officer name: Carole Eymery. 2016-05-03 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-11-30 View Report
Accounts. Accounts type total exemption full. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-07-17 View Report
Officers. Officer name: Peter Ernest Tigg. Termination date: 2015-04-01. 2015-07-17 View Report
Officers. Termination date: 2015-04-01. Officer name: Peter Ernest Tigg. 2015-07-17 View Report
Accounts. Accounts type total exemption full. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Officers. Officer name: Anthony Joy. Termination date: 2013-08-14. 2014-07-18 View Report
Officers. Officer name: Mr Olivier Charles Barbe. 2013-11-01 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type total exemption small. 2010-09-13 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Change date: 2010-06-21. Officer name: Luke David Kenny. 2010-07-19 View Report
Officers. Officer name: Mario Amedeo Ippollito Pozzati Tiepolo. Change date: 2010-06-21. 2010-07-19 View Report
Officers. Change date: 2010-06-21. Officer name: Anthony Joy. 2010-07-19 View Report
Officers. Officer name: Bernadette Marie Elvin. Change date: 2010-06-21. 2010-07-19 View Report
Officers. Officer name: Trudi Bowering. Change date: 2010-06-21. 2010-07-19 View Report
Officers. Change date: 2010-06-21. Officer name: Vassilis Hadjianastassiou. 2010-07-19 View Report
Officers. Officer name: Kuljeet Bains. 2010-01-06 View Report
Accounts. Accounts type total exemption small. 2009-11-25 View Report
Annual return. Legacy. 2009-07-09 View Report
Officers. Description: Director's change of particulars / mario pozzati tiepolo / 24/06/2009. 2009-07-03 View Report
Accounts. Accounts type total exemption full. 2008-07-18 View Report
Annual return. Legacy. 2008-07-09 View Report
Address. Description: Registered office changed on 08/07/2008 from, ivy house, lyme road, axminster, devon, EX13 5AZ. 2008-07-08 View Report
Officers. Description: Appointment terminated secretary james sinclair. 2008-06-30 View Report