KATE GIBSON EVENTS LIMITED

Albany Rise The Glen Albany Rise The Glen, Bristol, BS31 3JP, England
StatusACTIVE
Company No.03989143
CategoryPrivate Limited Company
Incorporated09 May 2000
Age24 years, 27 days
JurisdictionEngland Wales

SUMMARY

KATE GIBSON EVENTS LIMITED is an active private limited company with number 03989143. It was incorporated 24 years, 27 days ago, on 09 May 2000. The company address is Albany Rise The Glen Albany Rise The Glen, Bristol, BS31 3JP, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: 55 Bristol Road Bristol Road Keynsham Bristol BS31 2WA England

New address: Albany Rise the Glen Saltford Bristol BS31 3JP

Change date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Kathryn Gibson

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-24

Psc name: Ms Kathryn Mary Gibson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

New address: 55 Bristol Road Bristol Road Keynsham Bristol BS31 2WA

Change date: 2018-08-06

Old address: 53 High Street 2nd Floor Keynsham Bristol BS31 1DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-01

Officer name: Mr Gregory Charles Stanley Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: Allayne Bourne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: 53 High Street 2nd Floor Keynsham Bristol BS31 1DS

Old address: The Byres Church Lane Chilcompton Radstock Somerset BA3 4HP

Change date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Gibson

Change date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Gibson

Change date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Albany Rise, the Glen Saltford Bristol BS31 3JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Kathryn Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Gibson

Change date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Address

Type: 287

Description: Registered office changed on 10/05/07 from: the old parish hall farmborough bath avon BA2 0BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 05/03/01 from: collins mcdaid, kings house orchard street bristol avon BS1 5EH

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC INK LTD

SUITE 4, SECOND FLOOR HONEYCOMB,LIVERPOOL,L3 9NG

Number:11730377
Status:ACTIVE
Category:Private Limited Company

FTS MANAGED SERVICES LIMITED

HIKENIELD HOUSE EAST ANTON COURT,ANDOVER,SP10 5RG

Number:06617857
Status:ACTIVE
Category:Private Limited Company

STARLING LODGE RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:09860233
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWINTON COMMUNITY SPORTS GROUND TRUST LIMITED

76 NEWSAM ROAD,MEXBOROUGH,S64 5UN

Number:10885593
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE FRODSHAM TYRE COMPANY LIMITED

34 CARLTON ROAD,CHESHIRE,M33 6PE

Number:04934826
Status:ACTIVE
Category:Private Limited Company

THERUDEFOODVENDINGCO. LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:09017418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source