- Company Overview for GDCC NEWCO ("G") LIMITED (04378656)
- Filing history for GDCC NEWCO ("G") LIMITED (04378656)
- People for GDCC NEWCO ("G") LIMITED (04378656)
- Charges for GDCC NEWCO ("G") LIMITED (04378656)
- More for GDCC NEWCO ("G") LIMITED (04378656)
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) |
---|---|---|---|
15 Aug 2018 | PSC02 | Notification of University of Greenwich as a person with significant control on 14 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Richard Upton as a person with significant control on 14 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Barry John Bennett as a person with significant control on 14 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr per Andrew Reiff-Musgrove as a director on 14 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mrs Katherine Anne Poulson as a director on 14 August 2018 | |
15 Aug 2018 | AP03 | Appointment of Mr Peter Douglas Garrod as a secretary on 14 August 2018 | |
15 Aug 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 14 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Barry John Bennett as a director on 14 August 2018 | |
15 Aug 2018 | TM02 | Termination of appointment of Michelle Elizabeth Young as a secretary on 14 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Richard Upton as a director on 8 August 2018 | |
02 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | AD01 | Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on 26 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
27 Nov 2015 | TM02 | Termination of appointment of David Raymond Miller as a secretary on 2 November 2015 | |
27 Nov 2015 | AP03 | Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from St. Thomas's Church St. Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on 27 November 2015 | |
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
01 Dec 2014 | AP03 | Appointment of David Raymond Miller as a secretary on 21 October 2014 |