Advanced company searchLink opens in new window

G M TREBLE HOLDINGS LIMITED

Company number 08088840

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)
24 Jan 2025 MR01 Registration of charge 080888400004, created on 21 January 2025
28 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
20 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2024 MA Memorandum and Articles of Association
12 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
06 Nov 2024 SH06 Cancellation of shares. Statement of capital on 25 October 2024
  • GBP 7,386.60
04 Nov 2024 TM01 Termination of appointment of Nigel Clive Marriott as a director on 25 October 2024
04 Nov 2024 MA Memorandum and Articles of Association
04 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Nov 2024 SH10 Particulars of variation of rights attached to shares
04 Nov 2024 SH08 Change of share class name or designation
02 Oct 2024 SH06 Cancellation of shares. Statement of capital on 30 May 2024
  • GBP 8,738.80
04 Sep 2024 AA Group of companies' accounts made up to 31 May 2024
24 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2024 MA Memorandum and Articles of Association
25 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
12 Jun 2024 PSC01 Notification of Helen Claire Herritty as a person with significant control on 21 June 2022
12 Jun 2024 PSC01 Notification of Nigel Clive Marriott as a person with significant control on 21 June 2022
12 Jun 2024 CH01 Director's details changed for Mr Nigel Clive Marriott on 12 June 2024
08 Sep 2023 AA Group of companies' accounts made up to 31 May 2023
03 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 received 2/8/22
31 Jul 2023 SH06 Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 9,538.20
  • ANNOTATION Clarification a second filed SH06 was registered on 31/07/2023 for the SH02 that was originally registered on 07/07/2022
04 Jul 2023 SH06 Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 9,149.90
04 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates