Active
Company Information for GILSON BAILEY LETTINGS LIMITED
BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
|
Company Registration Number
06556721
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GILSON BAILEY LETTINGS LIMITED | ||||
Legal Registered Office | ||||
BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB Other companies in NR7 | ||||
Previous Names | ||||
|
Company Number | 06556721 | |
---|---|---|
Company ID Number | 06556721 | |
Date formed | 2008-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 10:42:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART BAIRD |
||
DONNA MARIE BARRETT-SMITH |
||
DAVID MICHAEL MCMASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CHARLES NISBET |
Director | ||
WILLIAM ASTLEY JORDAN |
Company Secretary | ||
ROBERT ASTLEY JORDAN |
Director | ||
WILLIAM ASTLEY JORDAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILSON BAILEY & PARTNERS LIMITED | Director | 2003-05-23 | CURRENT | 2003-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stuart Baird on 2018-11-29 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES NISBET | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065567210001 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/11 FROM 102 Prince of Wales Road Norwich Norfolk NR1 1NY | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/01/2011 | |
CERTNM | Company name changed jordan's mcmaster LIMITED\certificate issued on 18/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period extended from 31/12/10 TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JORDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JORDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH | |
AP01 | DIRECTOR APPOINTED SIMON NISBET | |
AP01 | DIRECTOR APPOINTED STUART BAIRD | |
AP01 | DIRECTOR APPOINTED DONNA MARIE BARRETT-SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MCMASTER / 12/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ASTLEY JORDAN / 12/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASTLEY JORDAN / 12/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ASTLEY JORDAN / 12/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | AUTH CAP RESTRICTION REMOVED 26/04/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MCMASTER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 18/02/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED DAVID MICHAEL MCMASTER | |
CERTNM | COMPANY NAME CHANGED RESIDENTIAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/02/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GILSON BAILEY LETTINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |