Download leads from Nexok and grow your business. Find out more

Gisburne Park Estates Limited

Documents

Total Documents230
Total Pages1,349

Filing History

6 October 2023Satisfaction of charge 025402960013 in full
6 October 2023Registration of charge 025402960015, created on 5 October 2023
6 October 2023Registration of charge 025402960016, created on 5 October 2023
6 October 2023Satisfaction of charge 025402960014 in full
4 September 2023Confirmation statement made on 4 August 2023 with no updates
24 March 2023Accounts for a small company made up to 30 June 2022
4 August 2022Confirmation statement made on 4 August 2022 with no updates
7 December 2021Accounts for a small company made up to 30 June 2021
9 September 2021Confirmation statement made on 7 August 2021 with no updates
26 February 2021Accounts for a small company made up to 30 June 2020
19 August 2020Confirmation statement made on 7 August 2020 with no updates
11 August 2020Auditor's resignation
2 July 2020Accounts for a small company made up to 28 June 2019
24 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019
19 February 2020Satisfaction of charge 10 in full
19 February 2020Satisfaction of charge 8 in full
19 February 2020Satisfaction of charge 025402960012 in full
19 February 2020Satisfaction of charge 9 in full
19 February 2020Satisfaction of charge 7 in full
8 August 2019Confirmation statement made on 7 August 2019 with no updates
4 February 2019Accounts for a small company made up to 28 June 2018
10 October 2018Registration of charge 025402960014, created on 8 October 2018
10 October 2018Registration of charge 025402960013, created on 8 October 2018
4 October 2018Satisfaction of charge 11 in full
14 August 2018Confirmation statement made on 7 August 2018 with updates
21 May 2018Registered office address changed from The Estate Office Mill Lane Gisburn Clitheroe Lancashire BB7 4HN to The Estate Office Mill Lane Gisburn Clitheroe Lancashire BB7 4LP on 21 May 2018
23 March 2018Part of the property or undertaking has been released from charge 025402960012
5 March 2018Accounts for a small company made up to 28 June 2017
17 August 2017Confirmation statement made on 7 August 2017 with updates
17 August 2017Confirmation statement made on 7 August 2017 with updates
5 June 2017Total exemption small company accounts made up to 28 June 2016
5 June 2017Total exemption small company accounts made up to 28 June 2016
27 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016
27 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016
19 August 2016Confirmation statement made on 7 August 2016 with updates
19 August 2016Confirmation statement made on 7 August 2016 with updates
7 June 2016Registration of charge 025402960012, created on 25 May 2016
7 June 2016Registration of charge 025402960012, created on 25 May 2016
6 April 2016Accounts for a small company made up to 29 June 2015
6 April 2016Accounts for a small company made up to 29 June 2015
17 October 2015Accounts for a small company made up to 29 June 2014
17 October 2015Accounts for a small company made up to 29 June 2014
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
21 July 2014Change of share class name or designation
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 July 2014Change of share class name or designation
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 July 2014Statement of company's objects
21 July 2014Statement of company's objects
9 May 2014Auditor's resignation
9 May 2014Auditor's resignation
11 March 2014Accounts for a small company made up to 30 June 2013
11 March 2014Accounts for a small company made up to 30 June 2013
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
5 April 2013Auditor's resignation
5 April 2013Auditor's resignation
2 January 2013Accounts for a small company made up to 30 June 2012
2 January 2013Accounts for a small company made up to 30 June 2012
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
30 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
25 April 2012Appointment of Mr Guy Reginald Alan Hindley as a secretary
25 April 2012Termination of appointment of Judith Hall as a secretary
25 April 2012Appointment of Mr Guy Reginald Alan Hindley as a secretary
25 April 2012Termination of appointment of Judith Hall as a secretary
22 December 2011Accounts for a small company made up to 30 June 2011
22 December 2011Accounts for a small company made up to 30 June 2011
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
30 March 2011Accounts for a small company made up to 30 June 2010
30 March 2011Accounts for a small company made up to 30 June 2010
3 February 2011Particulars of a mortgage or charge / charge no: 11
3 February 2011Particulars of a mortgage or charge / charge no: 11
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 January 2011Memorandum and Articles of Association
20 January 2011Statement of company's objects
20 January 2011Memorandum and Articles of Association
20 January 2011Statement of company's objects
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 August 2010Secretary's details changed for Judith Mary Hall on 7 August 2010
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
11 August 2010Director's details changed for Guy Reginald Alan Hindley on 7 August 2010
11 August 2010Director's details changed for Guy Reginald Alan Hindley on 7 August 2010
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
11 August 2010Secretary's details changed for Judith Mary Hall on 7 August 2010
11 August 2010Secretary's details changed for Judith Mary Hall on 7 August 2010
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
11 August 2010Director's details changed for Guy Reginald Alan Hindley on 7 August 2010
31 October 2009Accounts for a small company made up to 30 June 2009
31 October 2009Accounts for a small company made up to 30 June 2009
7 August 2009Return made up to 07/08/09; full list of members
7 August 2009Return made up to 07/08/09; full list of members
1 May 2009Memorandum of capital - processed 01/05/09
1 May 2009Solvency statement dated 22/04/09
1 May 2009Memorandum of capital - processed 01/05/09
1 May 2009Statement by directors
1 May 2009Nc dec already adjusted 22/04/09
1 May 2009Nc dec already adjusted 22/04/09
1 May 2009Solvency statement dated 22/04/09
1 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 May 2009Statement by directors
1 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 May 2009Memorandum and Articles of Association
1 May 2009Memorandum and Articles of Association
20 April 2009Full accounts made up to 30 June 2008
20 April 2009Full accounts made up to 30 June 2008
7 August 2008Return made up to 07/08/08; full list of members
7 August 2008Return made up to 07/08/08; full list of members
11 April 2008Full accounts made up to 30 June 2007
11 April 2008Full accounts made up to 30 June 2007
14 December 2007Particulars of mortgage/charge
14 December 2007Particulars of mortgage/charge
15 October 2007New secretary appointed
15 October 2007Secretary resigned
15 October 2007Secretary resigned
15 October 2007New secretary appointed
12 September 2007Particulars of mortgage/charge
12 September 2007Particulars of mortgage/charge
16 August 2007Return made up to 07/08/07; no change of members
16 August 2007Return made up to 07/08/07; no change of members
1 February 2007Full accounts made up to 30 June 2006
1 February 2007Full accounts made up to 30 June 2006
29 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 January 2006Full accounts made up to 30 June 2005
3 January 2006Full accounts made up to 30 June 2005
25 August 2005Return made up to 07/08/05; full list of members
25 August 2005Return made up to 07/08/05; full list of members
27 April 2005New secretary appointed
27 April 2005New secretary appointed
8 March 2005Full accounts made up to 30 June 2004
8 March 2005Full accounts made up to 30 June 2004
7 October 2004Secretary resigned;director resigned
7 October 2004Secretary resigned;director resigned
6 October 2004Director resigned
6 October 2004Director resigned
29 September 2004Return made up to 07/08/04; full list of members
29 September 2004Return made up to 07/08/04; full list of members
11 August 2004Particulars of mortgage/charge
11 August 2004Particulars of mortgage/charge
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Declaration of satisfaction of mortgage/charge
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 June 2004Particulars of mortgage/charge
19 June 2004Particulars of mortgage/charge
4 December 2003Full accounts made up to 30 June 2003
4 December 2003Full accounts made up to 30 June 2003
16 August 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
16 August 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
30 April 2003Full accounts made up to 30 June 2002
30 April 2003Full accounts made up to 30 June 2002
24 March 2003New secretary appointed;new director appointed
24 March 2003New secretary appointed;new director appointed
14 March 2003Secretary resigned;director resigned
14 March 2003Secretary resigned;director resigned
21 January 2003Registered office changed on 21/01/03 from: A59 main street gisburn clitheroe lancashire BB7 4HN
21 January 2003Registered office changed on 21/01/03 from: A59 main street gisburn clitheroe lancashire BB7 4HN
9 January 2003Particulars of mortgage/charge
9 January 2003Particulars of mortgage/charge
9 January 2003Particulars of mortgage/charge
9 January 2003Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
17 October 2002Particulars of mortgage/charge
27 August 2002Return made up to 21/08/02; full list of members
27 August 2002Return made up to 21/08/02; full list of members
2 June 2002Secretary resigned
2 June 2002New secretary appointed
2 June 2002Secretary resigned
2 June 2002New secretary appointed
26 November 2001Full accounts made up to 30 June 2001
26 November 2001Full accounts made up to 30 June 2001
25 October 2001Return made up to 21/08/01; full list of members
25 October 2001Return made up to 21/08/01; full list of members
2 May 2001Full accounts made up to 30 June 2000
2 May 2001Full accounts made up to 30 June 2000
14 September 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
14 September 2000Return made up to 21/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
16 February 2000Full accounts made up to 30 June 1999
16 February 2000Full accounts made up to 30 June 1999
3 September 1999Return made up to 27/08/99; change of members
3 September 1999Return made up to 27/08/99; change of members
25 February 1999Full accounts made up to 30 June 1998
25 February 1999Full accounts made up to 30 June 1998
1 September 1998Return made up to 27/08/98; no change of members
1 September 1998Return made up to 27/08/98; no change of members
29 July 1998New director appointed
29 July 1998New director appointed
31 March 1998Full accounts made up to 30 June 1997
31 March 1998Full accounts made up to 30 June 1997
13 November 1997Return made up to 03/09/97; full list of members
13 November 1997Return made up to 03/09/97; full list of members
28 August 1997New secretary appointed
28 August 1997New secretary appointed
30 July 1997Particulars of mortgage/charge
30 July 1997Particulars of mortgage/charge
18 April 1997Registered office changed on 18/04/97 from: gisburne park, gisburn, clitheroe, lancashire, BB7 4HX.
18 April 1997Registered office changed on 18/04/97 from: gisburne park, gisburn, clitheroe, lancashire, BB7 4HX.
24 February 1997Full accounts made up to 30 June 1996
24 February 1997Full accounts made up to 30 June 1996
13 September 1996Return made up to 03/09/96; no change of members
13 September 1996Return made up to 03/09/96; no change of members
25 April 1996Full accounts made up to 30 June 1995
25 April 1996Full accounts made up to 30 June 1995
14 September 1995Return made up to 03/09/95; no change of members
14 September 1995Return made up to 03/09/95; no change of members
29 March 1995Full accounts made up to 30 June 1994
29 March 1995Full accounts made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
17 September 1990Incorporation
17 September 1990Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed