About

Registered Number: 06526438
Date of Incorporation: 06/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Old Farmhouse Stovolds Hill, Dunsfold, Nr Cranleigh, Surrey, GU6 8LE,

 

Gilbert & Co Developments Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINES, Nicholas Graham 19 April 2012 07 June 2012 1
GILBERT, Myles Haydon Maurice 06 March 2008 19 April 2012 1
Secretary Name Appointed Resigned Total Appointments
DAINES, Nicholas Graham 06 March 2008 19 April 2012 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 20 December 2017
AAMD - Amended Accounts 11 August 2017
CS01 - N/A 06 June 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 13 July 2016
1.4 - Notice of completion of voluntary arrangement 01 July 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 February 2016
AR01 - Annual Return 23 August 2015
1.1 - Report of meeting approving voluntary arrangement 15 January 2015
AD01 - Change of registered office address 17 December 2014
TM01 - Termination of appointment of director 18 November 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 30 November 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 02 May 2012
TM01 - Termination of appointment of director 19 April 2012
TM02 - Termination of appointment of secretary 19 April 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 07 April 2009
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 July 2012 Outstanding

N/A

Legal charge 02 July 2012 Outstanding

N/A

Debenture 02 July 2012 Outstanding

N/A

Legal charge 02 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.