- Company Overview for GM FREEZE (05525160)
- Filing history for GM FREEZE (05525160)
- People for GM FREEZE (05525160)
- More for GM FREEZE (05525160)
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 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | AP01 | Appointment of Dr Charlotte April Bickler as a director on 19 November 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Bruce Denholm Pearce on 1 November 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Honor May Eldridge on 1 December 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
25 Feb 2020 | TM01 | Termination of appointment of Jane O'meara as a director on 24 February 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Clare Nicola Coatman as a director on 7 November 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
23 Apr 2019 | CH01 | Director's details changed for Ms Clare Nicola Coatman on 6 April 2019 | |
13 Nov 2018 | AP01 | Appointment of Honor May Eldridge as a director on 30 October 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Maria Paola Andreoni as a director on 30 October 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from 50 South Yorkshire Buildings Silkstone Common Barnsley South Yorkshire S75 4RJ to Open Space Cooperative Unit 1, 41 Old Birley Street Hulme Manchester M15 5RF on 19 June 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | AP01 | Appointment of Ms Kierra Ivory Stephanie Box as a director on 19 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Ms Clare Nicola Coatman on 9 October 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Jane O'meara on 30 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
26 Apr 2017 | AP01 | Appointment of Ms Maria Paola Andreoni as a director on 20 April 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Lawrence Woodward as a director on 19 October 2016 | |
09 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Helena Rachel Paul as a director on 23 July 2015 |