GEMSTONE BUILDING SURVEYORS LIMITED

Amber House 53 Lynn Road Amber House 53 Lynn Road, King's Lynn, PE31 6JY, Norfolk
StatusACTIVE
Company No.05602405
CategoryPrivate Limited Company
Incorporated25 Oct 2005
Age18 years, 7 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Henry Phillips

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Taggart

Documents

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 27 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 02 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 25 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELIZABETH TAYLOR BEAUTY LIMITED

23 CONWAY GARDENS,BARROW-IN-FURNESS,LA14 3NZ

Number:10822413
Status:ACTIVE
Category:Private Limited Company

ENDLESS CARE LIMITED

31 CHEQUERS DRIVE,HORLEY,RH6 8DR

Number:05672153
Status:ACTIVE
Category:Private Limited Company

GOLDPONY LTD

32 SHORTLANDS ROAD,KINGSTON UPON THAMES,KT2 6HD

Number:07849412
Status:ACTIVE
Category:Private Limited Company

HAB INVESTMENTS LIMITED

15 WARWICK ROAD,STRATFORD-UPON-AVON,CV37 6YW

Number:04655123
Status:ACTIVE
Category:Private Limited Company

REGENTS FOOD LTD

40 CRAWFORD STREET,LONDON,W1H 1JL

Number:11397628
Status:ACTIVE
Category:Private Limited Company

SMART CELANING SERVICES LTD

1 CLOUGH ROAD,HULL,HU6 7QN

Number:11429475
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