- Company Overview for GDL (MILLHARBOUR) LIMITED (09254051)
- Filing history for GDL (MILLHARBOUR) LIMITED (09254051)
- People for GDL (MILLHARBOUR) LIMITED (09254051)
- Charges for GDL (MILLHARBOUR) LIMITED (09254051)
- More for GDL (MILLHARBOUR) LIMITED (09254051)
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
|
|
19 Jan 2015 | MA | Memorandum and Articles of Association | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |