About

Registered Number: 04378211
Date of Incorporation: 20/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Bedwell House London Road, Northleach, Cheltenham, GL54 3LU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARNES, Kim Tracey 12 December 2002 31 October 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.