GREATER GABBARD OFTO INTERMEDIATE LIMITED
Company number 08180794
- Company Overview for GREATER GABBARD OFTO INTERMEDIATE LIMITED (08180794)
- Filing history for GREATER GABBARD OFTO INTERMEDIATE LIMITED (08180794)
- People for GREATER GABBARD OFTO INTERMEDIATE LIMITED (08180794)
- Charges for GREATER GABBARD OFTO INTERMEDIATE LIMITED (08180794)
- More for GREATER GABBARD OFTO INTERMEDIATE LIMITED (08180794)
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) |
---|---|---|---|
14 Oct 2020 | TM01 | Termination of appointment of Nathan John Wakefield as a director on 7 October 2020 | |
23 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Paul Ellis Gill as a director on 10 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 10 March 2020 | |
26 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
30 Aug 2019 | AP01 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 27 August 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Robert Alistair Martin Gillespie as a director on 27 August 2019 | |
30 Aug 2019 | PSC02 | Notification of Greater Gabbard Ofto Holdings Limited as a person with significant control on 16 August 2019 | |
30 Aug 2019 | PSC07 | Cessation of Equitix Fund Iv Lp as a person with significant control on 16 August 2019 | |
30 Aug 2019 | PSC07 | Cessation of Equitix Fund Ii Lp as a person with significant control on 16 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from C/O Ems Welken House 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 22 July 2019 | |
10 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
16 Nov 2017 | AP01 | Appointment of Mr. Nathan John Wakefield as a director on 3 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Sion Laurence Jones as a director on 3 November 2017 | |
29 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
08 Aug 2017 | PSC02 | Notification of Equitix Fund Ii Lp as a person with significant control on 1 August 2016 | |
08 Aug 2017 | PSC05 | Change of details for Greater Gabbard Ofto Holdings Limited as a person with significant control on 1 August 2016 | |
01 Aug 2017 | AP01 | Appointment of Mr Robert Alistair Martin Gillespie as a director on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 1 August 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates |