Gail's Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of Gail's Ltd are listed as Trigwell, Andy, Emerson, Jake in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRIGWELL, Andy | 20 September 2017 | - | 1 |
EMERSON, Jake | 11 July 2011 | 20 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 January 2020 | |
PARENT_ACC - N/A | 06 December 2019 | |
AA - Annual Accounts | 03 December 2019 | |
PARENT_ACC - N/A | 03 December 2019 | |
GUARANTEE2 - N/A | 03 December 2019 | |
AGREEMENT2 - N/A | 03 December 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 12 December 2018 | |
PARENT_ACC - N/A | 12 December 2018 | |
GUARANTEE2 - N/A | 04 December 2018 | |
AGREEMENT2 - N/A | 04 December 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 05 December 2017 | |
PARENT_ACC - N/A | 05 December 2017 | |
AGREEMENT2 - N/A | 05 December 2017 | |
GUARANTEE2 - N/A | 05 December 2017 | |
AP01 - Appointment of director | 14 November 2017 | |
AP03 - Appointment of secretary | 14 November 2017 | |
TM01 - Termination of appointment of director | 14 November 2017 | |
TM02 - Termination of appointment of secretary | 14 November 2017 | |
CS01 - N/A | 10 February 2017 | |
PARENT_ACC - N/A | 18 January 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AGREEMENT2 - N/A | 11 December 2016 | |
GUARANTEE2 - N/A | 11 December 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 04 December 2014 | |
MR01 - N/A | 08 October 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AD04 - Change of location of company records to the registered office | 06 March 2014 | |
MISC - Miscellaneous document | 04 March 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AP01 - Appointment of director | 17 January 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 17 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 September 2011 | |
TM02 - Termination of appointment of secretary | 14 September 2011 | |
AP03 - Appointment of secretary | 14 September 2011 | |
AP01 - Appointment of director | 14 September 2011 | |
MISC - Miscellaneous document | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2011 | |
RESOLUTIONS - N/A | 19 April 2011 | |
MEM/ARTS - N/A | 19 April 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 11 November 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 February 2010 | |
CH03 - Change of particulars for secretary | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 21 November 2008 | |
225 - Change of Accounting Reference Date | 27 October 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
363a - Annual Return | 13 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
NEWINC - New incorporation documents | 17 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2014 | Outstanding |
N/A |
A supplemental charge by way of legal mortgage | 11 October 2011 | Outstanding |
N/A |
A deed of accession | 15 June 2011 | Outstanding |
N/A |
Guarantee & debenture | 21 April 2009 | Fully Satisfied |
N/A |