Advanced company searchLink opens in new window

GELDESTON LIMITED

Company number 02117780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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