GEMSTONE BUILDING SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 05602405 |
Category | Private Limited Company |
Incorporated | 25 Oct 2005 |
Age | 18 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GEMSTONE BUILDING SURVEYORS LIMITED is an active private limited company with number 05602405. It was incorporated 18 years, 7 months, 6 days ago, on 25 October 2005. The company address is Amber House 53 Lynn Road Amber House 53 Lynn Road, King's Lynn, PE31 6JY, Norfolk.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-29
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 28 Oct 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-29
Made up date: 2018-10-30
Documents
Change account reference date company previous shortened
Date: 29 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-30
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward Henry Phillips
Change date: 2017-12-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-04
Old address: Amber House Manor Road Dersingham King's Lynn Norfolk PE31 6LD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Henry Phillips
Change date: 2011-12-21
Documents
Appoint person secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Henry Phillips
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: 3 Amber Manor Road Dersingham Norfolk PE31 6LD
Documents
Termination secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Taggart
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Statement of companys objects
Date: 27 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Edward Henry Taggart
Documents
Certificate change of name company
Date: 02 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gemstone building surveying LTD.\certificate issued on 02/06/10
Documents
Change of name notice
Date: 02 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Edward Henry Taggart
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 02/12/2008 from holkham cottage, 34 hunstanton road, dersingham king's lynn PE31 6HQPE31 6HQ
Documents
Certificate change of name company
Date: 29 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gemstone property associates LTD\certificate issued on 02/12/08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ELIZABETH TAYLOR BEAUTY LIMITED
23 CONWAY GARDENS,BARROW-IN-FURNESS,LA14 3NZ
Number: | 10822413 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CHEQUERS DRIVE,HORLEY,RH6 8DR
Number: | 05672153 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SHORTLANDS ROAD,KINGSTON UPON THAMES,KT2 6HD
Number: | 07849412 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW
Number: | 04655123 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CRAWFORD STREET,LONDON,W1H 1JL
Number: | 11397628 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLOUGH ROAD,HULL,HU6 7QN
Number: | 11429475 |
Status: | ACTIVE |
Category: | Private Limited Company |