GILL PEER & COMPANY LIMITED
Status | ACTIVE |
Company No. | 06058052 |
Category | Private Limited Company |
Incorporated | 19 Jan 2007 |
Age | 17 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GILL PEER & COMPANY LIMITED is an active private limited company with number 06058052. It was incorporated 17 years, 4 months, 11 days ago, on 19 January 2007. The company address is 13 Alwyn Close, Elstree 13 Alwyn Close, Elstree, Hertfordshire, WD6 3LF.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Termination secretary company with name termination date
Date: 17 Jan 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-14
Officer name: Rekha Shah
Documents
Cessation of a person with significant control
Date: 17 Jan 2023
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rekha Vinod Shah
Cessation date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-30
Officer name: Mr Vinod Depar Shah
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Vinod Depar Shah
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vinod Depar Shah
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 02/01/08--------- £ si 99@99=9801
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/04/08
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Address
Type: 287
Description: Registered office changed on 14/05/07 from: the pavilion, rosslyn crescent harrow middlesex HA1 2RZ
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 11 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed h r & partners LIMITED\certificate issued on 11/05/07
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 24 Jan 2007
Category: Capital
Type: 123
Description: £ nc 1000/100000 19/01/07
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45 WARWICK TERRACE,OLNEY,MK46 4BU
Number: | 07812861 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11154281 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 223,BRIGHTON,BN1 2NW
Number: | 11955263 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NEW ROAD, AMMANFORD, CARMARTHENSHIRE,AMMANFORD,SA18 3EY
Number: | 11714611 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENCROFT TURF COTTAGES,WOLVERHAMPTON,WV4 5JZ
Number: | 05376202 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEDDON HOMES (CONGLETON) LIMITED
BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB
Number: | 07202131 |
Status: | ACTIVE |
Category: | Private Limited Company |