- 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) |
---|---|---|---|
17 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
03 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Aug 2016 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
19 Feb 2016 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 | |
24 Nov 2015 | SH03 | Purchase of own shares. | |
29 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2015
|
|
12 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 April 2015
|
|
10 Aug 2015 | SH03 | Purchase of own shares. | |
03 Jul 2015 | SH03 | Purchase of own shares. | |
28 Apr 2015 | TM01 | Termination of appointment of Gerhard Heinrich Martin Janssen as a director on 7 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr Neale Alan Powell-Cook on 8 March 2014 | |
11 Mar 2015 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Gerhard Heinrich Martin Janssen on 8 March 2014 | |
29 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
12 Aug 2014 | AD01 | Registered office address changed from , the Corn Exchange Baffin Lane, Chichester, West Sussex, PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 12 August 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD04 | Register(s) moved to registered office address | |
22 Apr 2014 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 8 March 2013 | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
26 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
15 May 2013 | SH06 |
Cancellation of shares. Statement of capital on 15 May 2013
|