Advanced company searchLink opens in new window

GEE-FORCE NORTHERN LIMITED

Company number 04084982

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)
09 Jan 2020 AP01 Appointment of Mr Richard Martin Roman as a director on 7 January 2020
09 Jan 2020 AP01 Appointment of Mr Fabrizio Rasetti as a director on 7 January 2020
09 Jan 2020 AP01 Appointment of Mr Martin Edmund Coombs as a director on 7 January 2020
09 Jan 2020 AP01 Appointment of Mr James Richard Gaskell as a director on 7 January 2020
09 Jan 2020 PSC07 Cessation of Graeme Gordon Cook as a person with significant control on 8 January 2020
09 Jan 2020 PSC02 Notification of Htl Group Limited as a person with significant control on 8 January 2020
31 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 28 February 2020
08 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
13 May 2019 MR04 Satisfaction of charge 3 in full
26 Feb 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
09 Jul 2018 AP01 Appointment of Mr Simon Kyle Dixon as a director on 9 July 2018
09 Jul 2018 AP01 Appointment of Mr Stephen Jones as a director on 9 July 2018
26 Jan 2018 AA Unaudited abridged accounts made up to 31 October 2017
08 Jan 2018 AD01 Registered office address changed from Unit 14 Kestrel Court Network 65 Business Park Burnley Lancs BB11 5NA England to Unit 12 Blackfriars Court Excalibur Road Beacon Park Great Yarmouth NR31 7RQ on 8 January 2018
13 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
13 Jul 2017 PSC01 Notification of Graeme Gordon Cook as a person with significant control on 29 June 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Feb 2017 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Unit 14 Kestrel Court Network 65 Business Park Burnley Lancs BB11 5NA on 1 February 2017
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
06 May 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 10,000
26 Feb 2016 MR04 Satisfaction of charge 2 in full
26 Feb 2016 MR04 Satisfaction of charge 1 in full