Advanced company searchLink opens in new window

GENDEM LIMITED

Company number 07786059

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)
18 Jul 2014 CERTNM Company name changed thames recycled aggregates LIMITED\certificate issued on 18/07/14
04 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
24 Feb 2014 TM01 Termination of appointment of Sandra Pringle as a director
24 Feb 2014 TM02 Termination of appointment of Hugh Pringle as a secretary
03 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
01 Jul 2013 CERTNM Company name changed glen court developments LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jun 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 April 2013
22 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Oct 2011 AP01 Appointment of Mrs Sandra Pringle as a director
11 Oct 2011 TM01 Termination of appointment of Hugh Pringle as a director
26 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)