Having been setup in 2002, P H Gillingham Group Ltd are based in Cheltenham, it's status at Companies House is "Active". Barnes, Kim Tracey is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Kim Tracey | 12 December 2002 | 31 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 25 February 2020 | |
TM02 - Termination of appointment of secretary | 06 February 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
CH01 - Change of particulars for director | 25 October 2019 | |
AD01 - Change of registered office address | 10 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 18 June 2019 | |
AA - Annual Accounts | 17 June 2019 | |
DISS16(SOAS) - N/A | 08 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2019 | |
CS01 - N/A | 01 March 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 03 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 02 March 2016 | |
CH01 - Change of particulars for director | 18 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
MR04 - N/A | 28 September 2015 | |
MR01 - N/A | 10 September 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AA01 - Change of accounting reference date | 19 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA01 - Change of accounting reference date | 02 January 2012 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363s - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 16 September 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 November 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
RESOLUTIONS - N/A | 12 October 2004 | |
123 - Notice of increase in nominal capital | 12 October 2004 | |
SA - Shares agreement | 08 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 24 March 2004 | |
225 - Change of Accounting Reference Date | 04 April 2003 | |
363s - Annual Return | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 March 2003 | |
287 - Change in situation or address of Registered Office | 30 December 2002 | |
CERTNM - Change of name certificate | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
RESOLUTIONS - N/A | 27 February 2002 | |
RESOLUTIONS - N/A | 27 February 2002 | |
RESOLUTIONS - N/A | 27 February 2002 | |
RESOLUTIONS - N/A | 27 February 2002 | |
NEWINC - New incorporation documents | 20 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2015 | Outstanding |
N/A |
Debenture | 13 December 2010 | Fully Satisfied |
N/A |
Mortgage | 09 September 2005 | Fully Satisfied |
N/A |