E. GILL & SONS LIMITED
Status | ACTIVE |
Company No. | 03614653 |
Category | Private Limited Company |
Incorporated | 12 Aug 1998 |
Age | 25 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
E. GILL & SONS LIMITED is an active private limited company with number 03614653. It was incorporated 25 years, 9 months, 18 days ago, on 12 August 1998. The company address is Cumberland Court Cumberland Court, Nottingham, NG1 6HH, England.
Company Fillings
Change account reference date company current shortened
Date: 19 Mar 2024
Action Date: 30 Sep 2024
Category: Accounts
Type: AA01
Made up date: 2024-12-20
New date: 2024-09-30
Documents
Change account reference date company previous shortened
Date: 18 Mar 2024
Action Date: 20 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-08-31
New date: 2023-12-20
Documents
Mortgage satisfy charge full
Date: 31 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036146530001
Documents
Resolution
Date: 13 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Jan 2024
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Old address: 55 Albert Street Newark Nottinghamshire NG24 4BQ
Change date: 2024-01-02
New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma-Jane Thurlby
Termination date: 2023-12-20
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nicholas John Gill
Termination date: 2023-12-20
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Gill
Termination date: 2023-12-20
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Gill
Termination date: 2023-12-20
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-20
Officer name: David Robin Gill
Documents
Appoint person secretary company with name date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Hector Fraser
Appointment date: 2023-12-20
Documents
Termination secretary company with name termination date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Robin Gill
Termination date: 2023-12-20
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Patrick Donald Kershaw
Appointment date: 2023-12-20
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hector Fraser
Appointment date: 2023-12-20
Documents
Notification of a person with significant control
Date: 02 Jan 2024
Action Date: 20 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Funeral Partners Limited
Notification date: 2023-12-20
Documents
Withdrawal of a person with significant control statement
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-04
Charge number: 036146530001
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 08 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts amended with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Janet Gill
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma-Jane Thurlby
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Simon Nicholas John Gill
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robin Gill
Change date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; full list of members
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 24/08/98--------- £ si 698@1=698 £ ic 2/700
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 17/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASHLEY FARM BOTTLE LANE,BRACKNELL,RG42 5RY
Number: | 06705650 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HARTINGTON STREET,,CH4 7BR
Number: | 04742797 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | 09234719 |
Status: | ACTIVE |
Category: | Private Limited Company |
363 DANBURY CRESCENT,SOUTH OCKENDON,RM15 5XD
Number: | 11062109 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 OLD ROAD,OXFORD,OX33 1NX
Number: | 09938674 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHESTNUT AVENUE,HASLEMERE,GU27 2AT
Number: | 10549819 |
Status: | ACTIVE |
Category: | Private Limited Company |