- Company Overview for GFA INVESTMENTS LIMITED (00303497)
- Filing history for GFA INVESTMENTS LIMITED (00303497)
- People for GFA INVESTMENTS LIMITED (00303497)
- Charges for GFA INVESTMENTS LIMITED (00303497)
- More for GFA INVESTMENTS LIMITED (00303497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2018 | PSC01 | Notification of Miles Aiden Le Cornu as a person with significant control on 16 February 2017 | |
10 Jan 2018 | PSC01 | Notification of Martin John Hall as a person with significant control on 16 February 2017 | |
09 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Andrew David Young on 30 December 2017 | |
09 Jan 2018 | CH01 | Director's details changed for Jean Margaret Taylor on 30 December 2017 | |
04 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
31 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Luke Steven Taylor as a director on 1 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Mrs Pauline Anne Twogood as a director on 1 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of David Muir Young as a director on 31 March 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Ian Brown Young as a director on 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
25 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Aug 2015 | AD03 | Register(s) moved to registered inspection location 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA | |
21 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Ian Brown Young on 1 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for David Muir Young on 1 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Jean Margaret Taylor on 1 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Andrew David Young on 1 January 2015 | |
21 Jan 2015 | CH03 | Secretary's details changed for Mr Andrew David Young on 1 January 2015 | |
06 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD04 | Register(s) moved to registered office address | |
18 Jul 2013 | AA | Full accounts made up to 31 March 2013 |