- Company Overview for GREATER GABBARD OFTO PLC (08180541)
- Filing history for GREATER GABBARD OFTO PLC (08180541)
- People for GREATER GABBARD OFTO PLC (08180541)
- Charges for GREATER GABBARD OFTO PLC (08180541)
- More for GREATER GABBARD OFTO PLC (08180541)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |