Gentry Restorations Ltd was founded on 20 December 1999 with its registered office in Aylesbury, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Gentry, Stephen John, Gentry, Malcolm for the business in the Companies House registry. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GENTRY, Stephen John | 20 December 2018 | - | 1 |
GENTRY, Malcolm | 20 December 1999 | 20 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 25 April 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 10 April 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 10 April 2019 | |
CS01 - N/A | 02 January 2019 | |
CS01 - N/A | 20 December 2018 | |
TM02 - Termination of appointment of secretary | 20 December 2018 | |
AP03 - Appointment of secretary | 20 December 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 20 December 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 09 February 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 09 February 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363a - Annual Return | 04 January 2006 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
287 - Change in situation or address of Registered Office | 21 September 2003 | |
363s - Annual Return | 06 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 21 January 2001 | |
287 - Change in situation or address of Registered Office | 15 May 2000 | |
395 - Particulars of a mortgage or charge | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
287 - Change in situation or address of Registered Office | 22 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
NEWINC - New incorporation documents | 20 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 January 2000 | Outstanding |
N/A |