Gem Construction & Shopfitting Ltd was founded on 15 May 1997 and has its registered office in York. We don't know the number of employees at this organisation. The companies directors are listed as Green, Wendy Ann, Ede, Stuart, Mclean, Kathleen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDE, Stuart | 06 August 1997 | 23 February 1998 | 1 |
MCLEAN, Kathleen | 06 August 1997 | 27 February 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Wendy Ann | 06 August 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 11 November 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CH01 - Change of particulars for director | 20 September 2018 | |
CS01 - N/A | 23 May 2018 | |
PSC02 - N/A | 23 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AD01 - Change of registered office address | 20 July 2017 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 07 November 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 04 February 2013 | |
RESOLUTIONS - N/A | 09 October 2012 | |
CH01 - Change of particulars for director | 26 July 2012 | |
CH03 - Change of particulars for secretary | 26 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
CH03 - Change of particulars for secretary | 25 July 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
395 - Particulars of a mortgage or charge | 08 August 2009 | |
395 - Particulars of a mortgage or charge | 01 August 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 06 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 December 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 16 July 2007 | |
225 - Change of Accounting Reference Date | 12 June 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 03 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2005 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 06 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 15 May 2003 | |
363s - Annual Return | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 08 January 2003 | |
AA - Annual Accounts | 04 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 21 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2000 | |
AA - Annual Accounts | 29 August 2000 | |
363s - Annual Return | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 20 May 2000 | |
287 - Change in situation or address of Registered Office | 22 April 2000 | |
395 - Particulars of a mortgage or charge | 04 December 1999 | |
363a - Annual Return | 16 November 1999 | |
MEM/ARTS - N/A | 18 October 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 1999 | |
RESOLUTIONS - N/A | 29 September 1999 | |
RESOLUTIONS - N/A | 29 September 1999 | |
RESOLUTIONS - N/A | 29 September 1999 | |
123 - Notice of increase in nominal capital | 29 September 1999 | |
AA - Annual Accounts | 04 August 1999 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 09 June 1998 | |
288b - Notice of resignation of directors or secretaries | 24 April 1998 | |
288b - Notice of resignation of directors or secretaries | 24 April 1998 | |
288b - Notice of resignation of directors or secretaries | 11 April 1998 | |
288b - Notice of resignation of directors or secretaries | 09 April 1998 | |
225 - Change of Accounting Reference Date | 26 January 1998 | |
MEM/ARTS - N/A | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 August 1997 | |
287 - Change in situation or address of Registered Office | 14 August 1997 | |
CERTNM - Change of name certificate | 13 August 1997 | |
NEWINC - New incorporation documents | 15 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2009 | Outstanding |
N/A |
Mortgage deed | 08 May 2003 | Fully Satisfied |
N/A |
Mortgage deed | 20 December 2002 | Fully Satisfied |
N/A |
Mortgage deed | 12 August 2002 | Fully Satisfied |
N/A |
Mortgage deed | 18 May 2000 | Fully Satisfied |
N/A |
Mortgage | 02 December 1999 | Fully Satisfied |
N/A |