Advanced company searchLink opens in new window

GREATER GABBARD OFTO PLC

Company number 08180541

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)
31 Jul 2015 AA Full accounts made up to 31 March 2015
10 Apr 2015 TM02 Termination of appointment of Nigel Marshall as a secretary on 24 March 2015
10 Apr 2015 AP03 Appointment of Patrick Mccarthy as a secretary on 24 March 2015
09 Oct 2014 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 19 September 2014
09 Oct 2014 AP01 Appointment of Mr Sion Laurence Jones as a director on 19 September 2014
12 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,999
30 Aug 2014 AA Full accounts made up to 31 March 2014
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Dec 2013 MR01 Registration of charge 081805410001
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Comp entered into secur agree, dir appoint terms, comp issues loan note 22/11/2013
09 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
06 Sep 2013 BS Balance Sheet
06 Sep 2013 AUDS Auditor's statement
06 Sep 2013 AUDR Auditor's report
06 Sep 2013 CERT5 Certificate of re-registration from Private to Public Limited Company
06 Sep 2013 MAR Re-registration of Memorandum and Articles
06 Sep 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Sep 2013 RR01 Re-registration from a private company to a public company
23 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 50,999
23 Aug 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
11 Dec 2012 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 11 December 2012
10 Dec 2012 CERTNM Company name changed alnery no. 3058 LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
10 Dec 2012 CONNOT Change of name notice
06 Dec 2012 AP03 Appointment of Financial Controller - Infrastructure Nigel Marshall as a secretary
05 Dec 2012 AP01 Appointment of Mr. Tauno Juhani Sillanpaa as a director