GAZELEY METLIFE (HOLDINGS) LIMITED
Company number 06380018
- Company Overview for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- Filing history for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- People for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- Charges for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
- More for GAZELEY METLIFE (HOLDINGS) LIMITED (06380018)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
07 Feb 2024 | TM01 | Termination of appointment of Paul Edward Wilson as a director on 4 January 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | AP01 | Appointment of Mr Benjamin James Marks as a director on 17 July 2023 | |
06 Jul 2023 | TM02 | Termination of appointment of Shane Roger Kelly as a secretary on 27 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Shane Roger Kelly as a director on 27 June 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr Shane Roger Kelly on 11 March 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
04 Oct 2019 | PSC05 | Change of details for Gazeley Uk Limited as a person with significant control on 5 July 2019 | |
04 Oct 2019 | PSC07 | Cessation of Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017 | |
04 Oct 2019 | PSC07 | Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 20 December 2017 | |
05 Jul 2019 | AD01 | Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on 5 July 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | PSC02 | Notification of Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017 | |
13 Feb 2018 | PSC02 | Notification of Pearl Income Holdings Uk Limited as a person with significant control on 20 December 2017 |