GILTREALM LIMITED
Status | ACTIVE |
Company No. | 02570068 |
Category | Private Limited Company |
Incorporated | 20 Dec 1990 |
Age | 33 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GILTREALM LIMITED is an active private limited company with number 02570068. It was incorporated 33 years, 5 months, 19 days ago, on 20 December 1990. The company address is 3 Argyll House 3 Argyll House, Worthing, BN11 1RY, West Sussex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change person secretary company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-29
Officer name: Jean Edna Bayliss
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Paul Anthony Bayliss
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY
Old address: 20 Exmoor Crescent Worthing West Sussex BN13 2PN
Change date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Anthony Bayliss
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 10/03/07 to 30/04/07
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 10 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-10
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2006
Action Date: 10 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 10 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-10
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Legacy
Date: 14 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 14/03/05 from: north house 14 second ave worthing sussex BN14 9NX
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2004
Action Date: 10 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-10
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2003
Action Date: 10 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-10
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2002
Action Date: 10 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-10
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2001
Action Date: 10 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-10
Documents
Accounts with accounts type small
Date: 27 Jan 2000
Action Date: 10 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-10
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1999
Action Date: 10 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-10
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1998
Action Date: 10 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-10
Documents
Accounts with accounts type small
Date: 10 Jan 1997
Action Date: 10 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-10
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1996
Action Date: 10 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-10
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; full list of members
Documents
Legacy
Date: 24 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/94; no change of members
Documents
Accounts with accounts type small
Date: 11 Jan 1995
Action Date: 10 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-10
Documents
Legacy
Date: 04 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; no change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1994
Action Date: 10 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-10
Documents
Legacy
Date: 02 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1992
Action Date: 10 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-10
Documents
Legacy
Date: 26 Oct 1992
Category: Capital
Type: 88(2)R
Description: Ad 12/10/92--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 26 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 26/10/92 from: c/o paul bayliss north house 41 second avenue worthing west sussex BN14 9NX
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 20/12/91; full list of members
Documents
Legacy
Date: 21 Aug 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 10/03
Documents
Legacy
Date: 06 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 06 Feb 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 09/01/91 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
50 HIGH STREET,MOLD,CH7 1BH
Number: | 05109818 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GARSDALE ROAD,WHITLEY BAY,NE26 4NU
Number: | 11421442 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BEETHAM ROAD,MILNTHORPE,LA7 7QL
Number: | 08580187 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ELSING CLOSE,NEWCASTLE UPON TYNE,NE5 4SW
Number: | 11127573 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE BY THE SQUARE WOOD ROAD,WOLVERHAMPTON,WV8 1DB
Number: | 09726485 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST HOLIDAY PARKS LIMITED
COAST VIEW TORQUAY ROAD,TEIGNMOUTH,TQ14 0BG
Number: | 07511393 |
Status: | ACTIVE |
Category: | Private Limited Company |