- Company Overview for GERDA SECURITY HOLDINGS LIMITED (05486641)
- Filing history for GERDA SECURITY HOLDINGS LIMITED (05486641)
- People for GERDA SECURITY HOLDINGS LIMITED (05486641)
- Charges for GERDA SECURITY HOLDINGS LIMITED (05486641)
- More for GERDA SECURITY HOLDINGS LIMITED (05486641)
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) |
---|---|---|---|
30 Jan 2025 | AA | Group of companies' accounts made up to 30 April 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
29 Apr 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
31 May 2023 | TM01 | Termination of appointment of Glendon James Collingwood Hall as a director on 31 May 2023 | |
02 May 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr Glendon James Collingwood Hall as a director on 1 November 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
29 Jun 2022 | TM01 | Termination of appointment of Zoe Jean Bond as a director on 27 June 2022 | |
06 Apr 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
12 Jan 2022 | MR01 | Registration of charge 054866410008, created on 6 January 2022 | |
11 Jan 2022 | MR01 | Registration of charge 054866410007, created on 6 January 2022 | |
22 Dec 2021 | MR04 | Satisfaction of charge 3 in full | |
26 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
02 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | MA | Memorandum and Articles of Association | |
31 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
15 Feb 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
03 Feb 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Dec 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
09 Dec 2020 | AD01 | Registered office address changed from 54 Chiswick Avenue Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY England to 54 Chiswick Avenue Mildenhall Bury St. Edmunds IP28 7AY on 9 December 2020 | |
30 Nov 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
07 Nov 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Sep 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
17 Sep 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|