Advanced company searchLink opens in new window

GMF BIDCO LIMITED

Company number 08326936

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)
13 Oct 2020 CH03 Secretary's details changed for Louis Juneau on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Neil Michael Croxson on 13 October 2020
05 Oct 2020 TM01 Termination of appointment of Peter Charles Sephton as a director on 3 October 2020
02 Jul 2020 MR01 Registration of charge 083269360001, created on 26 June 2020
12 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Entry by the company into documents & transactions/company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2020 MA Memorandum and Articles of Association
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
11 Nov 2019 AP01 Appointment of Mrs Sally Ann Dowling as a director on 5 November 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Aug 2019 CH01 Director's details changed for Mr Brent Anthony Windom on 1 May 2019
06 Jun 2019 AP01 Appointment of Mr Brent Anthony Windom as a director on 1 May 2019
02 Jun 2019 CH01 Director's details changed for Mr Neil Michael Croxson on 30 May 2019
24 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
19 Sep 2018 TM01 Termination of appointment of Henry Buckley as a director on 18 September 2018
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
22 Nov 2017 AA Full accounts made up to 30 April 2017
22 Nov 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
18 Aug 2017 TM01 Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017
18 Aug 2017 TM01 Termination of appointment of Martin John Block as a director on 7 August 2017
18 Aug 2017 AP01 Appointment of Henry Buckley as a director on 7 August 2017
18 Aug 2017 AP03 Appointment of Louis Juneau as a secretary on 7 August 2017
26 Jan 2017 AA Full accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
21 Dec 2016 AD03 Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA