Gillcrest (The Paper Mill Phase 1) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-11-30
Employees£0 0%
Total assets£5,523,290 -22.46%

RIVERPARK VILLAGE PHASE 1 LIMITED

Details

Company type Private Limited Company, Active
Company Number 07834835
Record last updated Monday, January 15, 2018 7:33:21 PM UTC
Official Address Alpha House Laser Quay Business Park Rochester Kent Me24hu Strood Rural
There are 15 companies registered at this street
Locality Strood Rural
Region Medway, England
Postal Code ME24HU
Sector Management of real estate on a fee or contract basis

Charts

Visits

GILLCREST (THE PAPER MILL PHASE 1) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52022-122025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 11, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 28, 2017 Registration of a charge / charge code Registration of a charge / charge code
Financials Aug 25, 2017 Annual accounts Annual accounts
Registry Dec 12, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 12, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 3, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Aug 25, 2016 Annual accounts Annual accounts
Registry Jan 16, 2016 Annual return Annual return
Financials Aug 25, 2015 Annual accounts Annual accounts
Registry Nov 15, 2014 Annual return Annual return
Financials Aug 31, 2014 Annual accounts Annual accounts
Registry Apr 17, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 15, 2013 Annual return Annual return
Registry Aug 15, 2013 Resignation of one Director Resignation of one Director
Registry Aug 8, 2013 Resignation of one Development Director and one Director (a man) Resignation of one Development Director and one Director (a man)
Financials Jul 28, 2013 Annual accounts Annual accounts
Registry Jan 30, 2013 Change of name certificate Change of name certificate
Registry Jan 30, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 30, 2013 Company name change Company name change
Registry Nov 30, 2012 Annual return Annual return
Registry Nov 3, 2011 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)