- Company Overview for GEL MANAGEMENT LIMITED (06247983)
- Filing history for GEL MANAGEMENT LIMITED (06247983)
- People for GEL MANAGEMENT LIMITED (06247983)
- More for GEL MANAGEMENT LIMITED (06247983)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
16 May 2023 | PSC01 | Notification of Baljit Bahia as a person with significant control on 15 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Ms Baljit Bahia on 16 May 2023 | |
16 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2023 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
04 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
22 May 2018 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Dec 2017 | AP01 | Appointment of Ms Baljit Bahia as a director on 15 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Muddy Puddle Cottage Alton Lane Four Marks Alton Hampshire GU34 5AJ to 174 Grestone Avenue Birmingham B20 1LE on 12 December 2017 | |
02 Dec 2017 | PSC07 | Cessation of Lawrence John Henry Batchelor as a person with significant control on 2 December 2017 | |
02 Dec 2017 | TM01 | Termination of appointment of Lawrence John Henry Batchelor as a director on 2 December 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|