Established in 2002, Gilcrest Group Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERNSTEIN, Victoria Ann Doritza | 06 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHEPPARD, Robrt Charles | 17 May 2002 | 17 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CH01 - Change of particulars for director | 25 March 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 05 November 2018 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 25 January 2017 | |
MR04 - N/A | 16 June 2016 | |
MR04 - N/A | 16 June 2016 | |
MR04 - N/A | 06 June 2016 | |
MR01 - N/A | 05 May 2016 | |
MR01 - N/A | 05 May 2016 | |
MR01 - N/A | 28 April 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 20 November 2015 | |
CH01 - Change of particulars for director | 25 September 2015 | |
CH01 - Change of particulars for director | 25 September 2015 | |
CH01 - Change of particulars for director | 25 September 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AA01 - Change of accounting reference date | 15 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
AUD - Auditor's letter of resignation | 04 December 2013 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 30 May 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 30 March 2013 | |
RESOLUTIONS - N/A | 12 December 2012 | |
RESOLUTIONS - N/A | 12 December 2012 | |
SH19 - Statement of capital | 12 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 12 December 2012 | |
CAP-SS - N/A | 12 December 2012 | |
SH01 - Return of Allotment of shares | 12 December 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA01 - Change of accounting reference date | 19 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2011 | |
AR01 - Annual Return | 16 June 2011 | |
RESOLUTIONS - N/A | 06 April 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 April 2011 | |
SH01 - Return of Allotment of shares | 06 April 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH03 - Change of particulars for secretary | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 12 January 2010 | |
RESOLUTIONS - N/A | 06 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 July 2009 | |
123 - Notice of increase in nominal capital | 06 July 2009 | |
395 - Particulars of a mortgage or charge | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 June 2009 | |
363a - Annual Return | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
AUD - Auditor's letter of resignation | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 06 June 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2007 | |
363s - Annual Return | 12 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2006 | |
MEM/ARTS - N/A | 08 August 2006 | |
CERTNM - Change of name certificate | 26 July 2006 | |
363s - Annual Return | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
AUD - Auditor's letter of resignation | 27 June 2005 | |
363s - Annual Return | 03 June 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 08 February 2005 | |
225 - Change of Accounting Reference Date | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2004 | |
363s - Annual Return | 08 June 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 2003 | |
AA - Annual Accounts | 15 August 2003 | |
363s - Annual Return | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288a - Notice of appointment of directors or secretaries | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 12 September 2002 | |
225 - Change of Accounting Reference Date | 08 September 2002 | |
NEWINC - New incorporation documents | 17 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 April 2016 | Outstanding |
N/A |
A registered charge | 21 April 2016 | Outstanding |
N/A |
Legal mortgage | 27 March 2013 | Fully Satisfied |
N/A |
Legal mortgage | 25 October 2011 | Fully Satisfied |
N/A |
Legal mortgage | 19 June 2009 | Fully Satisfied |
N/A |
Legal mortgage | 02 July 2008 | Fully Satisfied |
N/A |
Debenture | 03 June 2008 | Fully Satisfied |
N/A |
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |
Debenture | 29 June 2004 | Fully Satisfied |
N/A |