About

Registered Number: 05469323
Date of Incorporation: 02/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Giltbrook Retail Park Nottingham Ltd was registered on 02 June 2005. We do not know the number of employees at this business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 12 October 2019
CH01 - Change of particulars for director 04 July 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 15 June 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 14 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 23 December 2015
AUD - Auditor's letter of resignation 02 July 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 25 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 25 November 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 06 September 2010
CH01 - Change of particulars for director 11 August 2010
RESOLUTIONS - N/A 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
AR01 - Annual Return 05 July 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 25 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 07 November 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
RESOLUTIONS - N/A 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
AA - Annual Accounts 29 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
353 - Register of members 25 June 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
CERTNM - Change of name certificate 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
123 - Notice of increase in nominal capital 19 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363a - Annual Return 13 June 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
RESOLUTIONS - N/A 09 March 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
MEM/ARTS - N/A 20 June 2005
RESOLUTIONS - N/A 16 June 2005
RESOLUTIONS - N/A 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Twenty-second supplemental composite trust deed 14 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.