- Company Overview for GJD HOLDINGS LIMITED (10069552)
- Filing history for GJD HOLDINGS LIMITED (10069552)
- People for GJD HOLDINGS LIMITED (10069552)
- Charges for GJD HOLDINGS LIMITED (10069552)
- More for GJD HOLDINGS LIMITED (10069552)
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) |
---|---|---|---|
22 Sep 2024 | AA | Micro company accounts made up to 29 December 2023 | |
25 Apr 2024 | TM01 | Termination of appointment of Scott Martin Hensley as a director on 31 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Anthony John Mortifee as a director on 31 January 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 29 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 29 December 2021 | |
31 Mar 2022 | AA | Micro company accounts made up to 29 December 2020 | |
29 Mar 2022 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Unit 3 Bonville Trading Estate Bonville Road Bristol BS4 5QU on 29 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2021 | AP01 | Appointment of Mr Richard Paul Davey as a director on 16 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
21 Dec 2020 | AP01 | Appointment of Mr Anthony John Mortifee as a director on 8 October 2019 | |
21 Dec 2020 | AP01 | Appointment of Mr Scott Martin Hensley as a director on 8 October 2019 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jan 2020 | CH01 | Director's details changed | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
21 Oct 2019 | PSC04 | Change of details for Mr Gary Mark Davis as a person with significant control on 8 October 2019 | |
18 Oct 2019 | SH08 | Change of share class name or designation | |
18 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates |