Advanced company searchLink opens in new window

GDL (MILLHARBOUR) LIMITED

Company number 09254051

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)
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
19 Mar 2019 AA Full accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
11 Oct 2018 PSC05 Change of details for Galliard Developments Limited as a person with significant control on 6 April 2016
16 Mar 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 AA Full accounts made up to 31 December 2016
26 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
08 Nov 2016 MR01 Registration of charge 092540510002, created on 7 November 2016
04 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Josephine Clare Brand as a director on 25 July 2016
06 Apr 2016 AUD Auditor's resignation
18 Mar 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 MR04 Satisfaction of charge 092540510001 in full
21 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 35,992,816
19 Jan 2015 MA Memorandum and Articles of Association
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2015 TM01 Termination of appointment of Jonathan Michael Morgan as a director on 10 October 2014
05 Dec 2014 MR01 Registration of charge 092540510001, created on 1 December 2014
17 Nov 2014 AA01 Current accounting period extended from 31 March 2015 to 31 December 2015
10 Nov 2014 AP01 Appointment of Mrs Josephine Clare Brand as a director on 10 November 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 4
17 Oct 2014 AP01 Appointment of Mr John Cole as a director on 10 October 2014
17 Oct 2014 AP01 Appointment of Mr Jonathan Simon Goldstein as a director on 10 October 2014
09 Oct 2014 AD01 Registered office address changed from 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 9 October 2014