BOBBY GILL ESTATES LIMITED
Status | ACTIVE |
Company No. | 05610734 |
Category | Private Limited Company |
Incorporated | 02 Nov 2005 |
Age | 18 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BOBBY GILL ESTATES LIMITED is an active private limited company with number 05610734. It was incorporated 18 years, 5 months, 25 days ago, on 02 November 2005. The company address is International House International House, London, EC3V 3NG, Greater London, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Apr 2024
Action Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-29
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-03-29
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Change person secretary company with change date
Date: 01 Aug 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-14
Officer name: Parminder Gill
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Parminder Kaur Gill
Change date: 2023-07-14
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Parminder Kaur Gill
Change date: 2023-07-14
Documents
Change to a person with significant control
Date: 31 Jul 2023
Action Date: 14 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bobby Gill
Change date: 2023-07-14
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2023
Action Date: 31 Jul 2023
Category: Address
Type: AD01
New address: International House 36-38 Cornhill London Greater London EC3V 3NG
Change date: 2023-07-31
Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England
Documents
Change person director company with change date
Date: 31 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-14
Officer name: Mr Bobby Gill
Documents
Gazette filings brought up to date
Date: 27 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Change to a person with significant control
Date: 27 Feb 2023
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-28
Psc name: Mr Bobby Gill
Documents
Change person director company with change date
Date: 27 Feb 2023
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-28
Officer name: Mr Bobby Gill
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-14
Psc name: Mr Bobby Gill
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Mr Bobby Gill
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bobby Gill
Change date: 2020-06-29
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-29
Psc name: Mr Bobby Gill
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
Old address: Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England
New address: International House 24 Holborn Viaduct City of London London EC1A 2BN
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY
New address: Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY
Documents
Change account reference date company previous shortened
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-13
Charge number: 056107340005
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2019
Action Date: 05 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-05
Charge number: 056107340004
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Gazette filings brought up to date
Date: 20 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Parminder Gill
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bobby Gill
Change date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: C/O C/O Kumar & Co Accountants Ltd 85 Rydens Road Walton-on-Thames Surrey KT12 3AN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Parminder Gill
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Old address: 21 Manorgate Road Kingston upon Thames Surrey KT2 7AW
Change date: 2013-01-03
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Mr Bobby Gill
Documents
Change person secretary company with change date
Date: 03 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-01
Officer name: Parminder Gill
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mr Bobby Gill
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Parminder Gill
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
Documents
Legacy
Date: 23 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/03/07
Documents
Legacy
Date: 23 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05--------- £ si 9@1=9 £ ic 10/19
Documents
Some Companies
ARDEVARAN COURT MANAGEMENT LIMITED
64 THE PROMENADE,PORTSTEWART,BT55 7AF
Number: | NI041951 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, SWAN PETROLEUM,OSWESTRY,SY11 4PQ
Number: | 10017223 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANAIGHAT WELFARE TRUST UK LTD
C/O SILVERSTONE & CO FOURTH FLOOR,LONDON,EC4M 7JN
Number: | 10500452 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06298560 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 BROCHTIE COURT, 52 FORT STREET,DUNDEE,DD5 2AB
Number: | SC307846 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT
Number: | 01018174 |
Status: | ACTIVE |
Category: | Private Limited Company |