- Company Overview for GGR CAPITAL LIMITED (05955177)
- Filing history for GGR CAPITAL LIMITED (05955177)
- People for GGR CAPITAL LIMITED (05955177)
- More for GGR CAPITAL LIMITED (05955177)
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) |
---|---|---|---|
19 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
12 Nov 2018 | PSC01 | Notification of Elizabeth Walton Snyder as a person with significant control on 1 May 2018 | |
12 Nov 2018 | PSC07 | Cessation of Robert W. Gore as a person with significant control on 1 May 2018 | |
11 Oct 2018 | AP01 | Appointment of Michael Thomas Enright as a director on 17 September 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of William Combe as a director on 17 September 2018 | |
16 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Jan 2018 | CH03 | Secretary's details changed for Colin Robert Ormiston on 27 October 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from Number One One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 January 2018 | |
01 Dec 2017 | PSC01 | Notification of Robert W. Gore as a person with significant control on 6 April 2016 | |
30 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
13 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
07 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
24 Aug 2015 | AP01 | Appointment of Charles Bradford Jones as a director on 1 July 2015 | |
23 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Charles Edward Carroll as a director on 30 June 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
15 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Oct 2014 | AP03 | Appointment of Colin Robert Ormiston as a secretary on 10 September 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of Hubert Forrester as a director |