GILCHRIST COMMUNICATIONS LTD

27 Mohave Drive 27 Mohave Drive, Liverpool, L37 6FQ, Merseyside, England
StatusACTIVE
Company No.07054112
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

GILCHRIST COMMUNICATIONS LTD is an active private limited company with number 07054112. It was incorporated 14 years, 6 months, 25 days ago, on 22 October 2009. The company address is 27 Mohave Drive 27 Mohave Drive, Liverpool, L37 6FQ, Merseyside, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 22 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Heather Gilchrist

Change date: 2022-07-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Gilchrist

Change date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-04

Officer name: Mr David Gilchrist

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-04

Psc name: Heather Gilchrist

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Gilchrist

Change date: 2022-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heather Gilchrist

Change date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gilchrist

Change date: 2022-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Old address: 6 Wayne Close Orpington Kent BR6 9TS

New address: 27 Mohave Drive Formby Liverpool Merseyside L37 6FQ

Change date: 2022-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Mr David Gilchrist

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Heather Gilchrist

Change date: 2016-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: Britannia House Roberts Mews Orpington Kent BR6 0JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2009

Action Date: 06 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-06

Old address: 6 Wayne Close Kent Orpington BR6 9TS England

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVEL BUILDING LTD

10 KEBLE ROAD,SOUTHAMPTON,SO53 3DS

Number:11186083
Status:ACTIVE
Category:Private Limited Company

GOLD CONSULTANCY CARE LIMITED

2 SHIRE PARK,WELWYN GARDEN CITY,AL7 1TW

Number:11851131
Status:ACTIVE
Category:Private Limited Company

INDIVIDUAL INTERIOR DESIGNS LIMITED

COLMAN HOUSE,BIRMINGHAM,B3 1RS

Number:05778197
Status:ACTIVE
Category:Private Limited Company

INTEGRATED CONTROL SERVICES LIMITED

110 GRANBY ROAD,LONDON,SE9 1EL

Number:05120095
Status:ACTIVE
Category:Private Limited Company

PS INVESTMENT SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10264672
Status:ACTIVE
Category:Private Limited Company

SPONGEBOBS CAR WASH LTD

74 TICKHILL ROAD,DONCASTER,DN4 8QG

Number:10800010
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