- Company Overview for GEMINI PORTFOLIO LIMITED (07058285)
- Filing history for GEMINI PORTFOLIO LIMITED (07058285)
- People for GEMINI PORTFOLIO LIMITED (07058285)
- Charges for GEMINI PORTFOLIO LIMITED (07058285)
- More for GEMINI PORTFOLIO LIMITED (07058285)
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) |
---|---|---|---|
26 Jun 2017 | PSC07 | Cessation of Robert John Baker as a person with significant control on 31 March 2017 | |
26 Jun 2017 | PSC01 | Notification of Thomas Colclough as a person with significant control on 1 April 2017 | |
26 Jun 2017 | PSC01 | Notification of Mark Aspinall as a person with significant control on 1 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Clifford Alan Ranson as a director on 31 March 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Robert John Baker as a director on 31 March 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Clifford Alan Ranson as a secretary on 31 March 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Mark David Aspinall as a director on 1 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Thomas Colclough as a director on 1 April 2017 | |
07 Apr 2017 | MR01 | Registration of charge 070582850001, created on 31 March 2017 | |
07 Apr 2017 | MR01 | Registration of charge 070582850002, created on 31 March 2017 | |
19 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Angela Beard the Gemini Building Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5GB England to Aw House Suite 14 Ground Floor Aw House 6/8 Stuart Street Luton Bedfordshire LU1 2SJ on 28 September 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU to C/O Angela Beard the Gemini Building Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5GB on 18 July 2016 | |
25 May 2016 | AUD | Auditor's resignation | |
10 Mar 2016 | TM02 | Termination of appointment of John Derek Webb as a secretary on 29 February 2016 | |
10 Mar 2016 | AP03 | Appointment of Clifford Alan Ranson as a secretary on 29 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
23 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Nov 2014 | AP03 | Appointment of John Derek Webb as a secretary on 13 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Aug 2014 | CERTNM |
Company name changed gemini efrbs LIMITED\certificate issued on 14/08/14
|
|
10 Jun 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Nov 2013 | AR01 | Annual return made up to 27 October 2013 with full list of shareholders | |
11 Nov 2013 | CH01 | Director's details changed for Mr Clifford Alan Ranson on 30 September 2013 |