- Company Overview for GOL REALISATIONS HOLDINGS LIMITED (07575615)
- Filing history for GOL REALISATIONS HOLDINGS LIMITED (07575615)
- People for GOL REALISATIONS HOLDINGS LIMITED (07575615)
- Charges for GOL REALISATIONS HOLDINGS LIMITED (07575615)
- Registers for GOL REALISATIONS HOLDINGS LIMITED (07575615)
- More for GOL REALISATIONS HOLDINGS LIMITED (07575615)
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) |
---|---|---|---|
08 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Nov 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Nov 2017 | AA | Full accounts made up to 29 January 2017 | |
05 Sep 2017 | MR04 | Satisfaction of charge 075756150002 in full | |
06 Jul 2017 | TM02 | Termination of appointment of George Fitzgerald Maynard as a secretary on 9 June 2017 | |
06 Jul 2017 | AP03 | Appointment of Louise Ayling as a secretary on 9 June 2017 | |
31 May 2017 | TM01 | Termination of appointment of Christian John Matthews as a director on 30 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
22 Jan 2017 | SH08 |
Change of share class name or designation
|
|
22 Jan 2017 | SH10 |
Particulars of variation of rights attached to shares
|
|
11 Jan 2017 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
17 Dec 2016 | SH08 |
Change of share class name or designation
|
|
17 Dec 2016 | SH10 |
Particulars of variation of rights attached to shares
|
|
14 Dec 2016 | TM01 | Termination of appointment of Stephen Albert Blan as a director on 27 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of John Llewelyn Graham as a director on 27 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Peter Christopher Hartley as a director on 27 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of James Alexander Cox as a director on 27 November 2016 | |
14 Dec 2016 | AP01 | Appointment of Peter Alan Cowgill as a director on 27 November 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Brian Michael Small as a director on 27 November 2016 | |
14 Dec 2016 | AP01 | Appointment of Lee Paul Bagnall as a director on 27 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Paul Caplan as a director on 27 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Colin Peter Holmes as a director on 27 November 2016 | |
08 Nov 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 7 February 2016
|