- Company Overview for GEE-FORCE NORTHERN LIMITED (04084982)
- Filing history for GEE-FORCE NORTHERN LIMITED (04084982)
- People for GEE-FORCE NORTHERN LIMITED (04084982)
- Charges for GEE-FORCE NORTHERN LIMITED (04084982)
- More for GEE-FORCE NORTHERN LIMITED (04084982)
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
|
|
06 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
26 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2016 | MR04 | Satisfaction of charge 1 in full |