Gillcrest (The Paper Mill Phase 1) Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2022-11-30 | |
Employees | £0 | 0% |
Total assets | £5,523,290 | -22.46% |
RIVERPARK VILLAGE PHASE 1 LIMITED
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 11, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Sep 28, 2017 |
Registration of a charge / charge code
|  |
Financials |
Aug 25, 2017 |
Annual accounts
|  |
Registry |
Dec 12, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Dec 12, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Nov 3, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Financials |
Aug 25, 2016 |
Annual accounts
|  |
Registry |
Jan 16, 2016 |
Annual return
|  |
Financials |
Aug 25, 2015 |
Annual accounts
|  |
Registry |
Nov 15, 2014 |
Annual return
|  |
Financials |
Aug 31, 2014 |
Annual accounts
|  |
Registry |
Apr 17, 2014 |
Registration of a charge / charge code
|  |
Registry |
Dec 15, 2013 |
Annual return
|  |
Registry |
Aug 15, 2013 |
Resignation of one Director
|  |
Registry |
Aug 8, 2013 |
Resignation of one Development Director and one Director (a man)
|  |
Financials |
Jul 28, 2013 |
Annual accounts
|  |
Registry |
Jan 30, 2013 |
Change of name certificate
|  |
Registry |
Jan 30, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 30, 2013 |
Company name change
|  |
Registry |
Nov 30, 2012 |
Annual return
|  |
Registry |
Nov 3, 2011 |
Two appointments: 2 men
|  |