- Company Overview for GELDESTON LIMITED (02117780)
- Filing history for GELDESTON LIMITED (02117780)
- People for GELDESTON LIMITED (02117780)
- More for GELDESTON LIMITED (02117780)
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) |
---|---|---|---|
31 Oct 2016 | AD02 | Register inspection address has been changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to C/O Payne Hicks Breach 10 New Square London WC2A 3QG | |
31 Oct 2016 | AD01 | Registered office address changed from C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG England to 14-15 Conduit Street London W1S 2XJ on 31 October 2016 | |
06 Oct 2016 | AP03 | Appointment of Mrs Sylvie Lo Franco as a secretary on 3 October 2016 | |
31 May 2016 | TM01 | Termination of appointment of Susan Harrison as a director on 13 May 2016 | |
31 May 2016 | TM02 | Termination of appointment of Susan Harrison as a secretary on 13 May 2016 | |
31 May 2016 | AP01 | Appointment of Aymeric Clement Brochard as a director on 13 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Julyan Michael Wickham as a director on 13 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Nina Helene Kidron as a director on 13 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Adam Elia Kidron as a director on 13 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 6th Floor 22 25 Farringdon Street London EC4A 4AB to C/O Payne Hicks Beach 10 New Square Lincoln's Inn London WC2A 3QG on 31 May 2016 | |
25 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
22 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Jan 2015 | CH03 | Secretary's details changed for Susan Harrison on 5 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Susan Harrison on 5 January 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
18 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD02 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE | |
17 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Nina Helene Kidron on 29 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Nina Helene Kidron on 29 February 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders |