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.
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 |
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 |
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 |