- Company Overview for GERALD LIMITED (02238474)
- Filing history for GERALD LIMITED (02238474)
- People for GERALD LIMITED (02238474)
- Charges for GERALD LIMITED (02238474)
- More for GERALD LIMITED (02238474)
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) |
---|---|---|---|
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 | |
05 Jul 2018 | PSC05 | Change of details for Gerald Holdings Limited as a person with significant control on 6 April 2016 | |
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 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
23 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
09 Sep 2016 | AA | Full 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
|
|
31 Jul 2015 | AP01 | Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015 | |
31 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 | Full accounts made up to 30 April 2014 | |
02 Feb 2015 | AUD | Auditor's resignation | |
03 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
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 | |
20 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
10 Jul 2013 | AD01 | Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 10 July 2013 | |
01 Feb 2013 | AP01 | Appointment of Mr Craig Fuad Dean as a director |