GILBERTSTONE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01628814 |
Category | Private Limited Company |
Incorporated | 14 Apr 1982 |
Age | 42 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
GILBERTSTONE MANAGEMENT COMPANY LIMITED is an active private limited company with number 01628814. It was incorporated 42 years, 1 month, 17 days ago, on 14 April 1982. The company address is C/O Cottons Cavendish House C/O Cottons Cavendish House, Edgbaston, B17 8DL, West Midlands, England.
Company Fillings
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Termination director company with name termination date
Date: 17 Oct 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: Malcolm John Woodall
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Confirmation statement with updates
Date: 05 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
New address: C/O Cottons Cavendish House 359-361 Hagley Road Edgbaston West Midlands B17 8DL
Old address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF United Kingdom
Change date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-27
Old address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England
New address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE
Old address: Pegasus House Solihull Business Park Solihull B90 4GT
Change date: 2017-06-07
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olive Dorcas Olwer
Termination date: 2015-08-27
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 06 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-01
Officer name: Mr Stuart Arthur Gibbs
Documents
Termination secretary company with name termination date
Date: 06 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-31
Officer name: Peter Charles Longden
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Swain
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olive Dorcas Olwer
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Susan Jane Williams
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Mr Malcolm John Woodall
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doreen Gladys Swain
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Neil Angus
Change date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil harrodine
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director allan clark
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: c/o paul preece & co 49-51 shirley road acocks green birmingham B27 7XU
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: charter house 49-51 shirley road acocks green birmingham B27 3PS
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; change of members
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: c/o paul preece & co centre court 1301 stratford road hall green west midlands B28 9HH
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; change of members
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 23/12/03 from: 51-52 calthorpe road edgbaston birmingham B15 1TH
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 29/01/01 from: 43A calthorpe road edgbaston birmingham B15 1TS
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; change of members
Documents
Accounts with accounts type small
Date: 04 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; change of members
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; change of members
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR REGENT ARCADE HOUSE,LONDON,W1F 7TS
Number: | 08627502 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 WILLERBY ROAD,HULL,HU5 5JN
Number: | 11613369 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B HIGH STREET,BRISTOL,BS31 1DX
Number: | 03778309 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESHFORD HOUSE,BRISTOL,BS1 6NL
Number: | 05023445 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GROVE WAY,ESHER,KT10 8HQ
Number: | 08943994 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR HOUSE, 113/115 BATH ROAD,GLOUCESTERSHIRE,GL53 7LS
Number: | 06498791 |
Status: | ACTIVE |
Category: | Private Limited Company |