- Company Overview for GILL MARINE HOLDINGS LIMITED (08277096)
- Filing history for GILL MARINE HOLDINGS LIMITED (08277096)
- People for GILL MARINE HOLDINGS LIMITED (08277096)
- Charges for GILL MARINE HOLDINGS LIMITED (08277096)
- More for GILL MARINE HOLDINGS LIMITED (08277096)
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 Mar 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
08 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2018
|
|
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | SH02 | Sub-division of shares on 13 December 2018 | |
07 Feb 2019 | SH08 | Change of share class name or designation | |
28 Jan 2019 | CH01 | Director's details changed for Mr Shaun Nesbitt on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Matthew Francis Clark as a director on 13 December 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Dominic Charles Mccarthy as a director on 13 December 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Ian James Waterfield as a director on 13 December 2018 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Shaun Nisbett on 28 January 2019 | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2018
|
|
18 Jan 2019 | SH03 | Purchase of own shares. | |
11 Jan 2019 | AP01 | Appointment of Mr Shaun Nisbett as a director on 13 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Richard Dennis Jones as a director on 13 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Peter Thomas as a director on 13 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Elijah Duckworth-Schachter as a director on 13 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Neil Crowe as a director on 13 December 2018 | |
11 Jan 2019 | PSC01 | Notification of Thomas Campbell Kenneth Myers as a person with significant control on 13 December 2018 | |
11 Jan 2019 | PSC01 | Notification of Laura Davies as a person with significant control on 13 December 2018 | |
11 Jan 2019 | PSC01 | Notification of Jessica Blair Kimmel as a person with significant control on 13 December 2018 | |
11 Jan 2019 | PSC07 | Cessation of Chandos Fund L.P as a person with significant control on 13 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Stephen Wallace Richards as a director on 13 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Nicholas George Gill as a director on 13 December 2018 |