Advanced company searchLink opens in new window

GADF HOLDINGS LIMITED

Company number 06527058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 269,430
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
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
  • GBP 291,930
12 Aug 2015 SH06 Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 315,930
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
  • GBP 434,440
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
  • GBP 434,440
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 434,440
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
  • GBP 434,400