- Company Overview for GADF HOLDINGS LIMITED (06527058)
- Filing history for GADF HOLDINGS LIMITED (06527058)
- People for GADF HOLDINGS LIMITED (06527058)
- Charges for GADF HOLDINGS LIMITED (06527058)
- More for GADF HOLDINGS LIMITED (06527058)
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) |
---|---|---|---|
21 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 January 2025
|
|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2024
|
|
27 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
09 Oct 2023 | AD01 | Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 9 October 2023 | |
26 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
04 Jul 2023 | SH02 |
Statement of capital on 3 June 2023
|
|
23 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 7 March 2023 | |
05 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
22 Mar 2023 | CS01 |
07/03/23 Statement of Capital gbp 323780
|
|
22 Mar 2023 | PSC04 | Change of details for Mr Neale Alan Powell-Cook as a person with significant control on 11 December 2019 | |
27 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 24 January 2023
|
|
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 5 December 2022
|
|
31 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
21 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
12 Feb 2021 | MA | Memorandum and Articles of Association | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | TM01 | Termination of appointment of Peter Skipwith as a director on 29 December 2020 | |
23 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates |