- Company Overview for GERALD HOLDINGS LIMITED (01999458)
- Filing history for GERALD HOLDINGS LIMITED (01999458)
- People for GERALD HOLDINGS LIMITED (01999458)
- More for GERALD HOLDINGS LIMITED (01999458)
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) |
---|---|---|---|
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
04 Oct 2018 | PSC02 | Notification of Gerald International Limited as a person with significant control on 11 January 2018 | |
04 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2018 | |
04 Oct 2018 | PSC07 | Cessation of Gerald Holdings International Llp as a person with significant control on 11 January 2018 | |
04 Sep 2018 | CH04 | Secretary's details changed for Hill Dickinson Services (London) Ltd on 3 September 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW to One Strand Third Floor Grand Buildings Trafalgar Square London WC2N 5HR on 19 July 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
25 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
25 Oct 2017 | PSC02 | Notification of Gerald Holdings International Llp as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
23 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
16 Nov 2016 | TM01 | Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
15 Apr 2016 | AUD | Auditor's resignation | |
13 Apr 2016 | AUD | Auditor's resignation | |
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
30 Jul 2015 | AP01 | Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Fabio Calia as a director on 1 July 2015 | |
02 Jun 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
02 Feb 2015 | AUD | Auditor's resignation | |
21 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
10 Sep 2014 | TM02 | Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014 | |
10 Sep 2014 | AP04 | Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014 |