- Company Overview for GEMINI HOLDCO 2 LIMITED (10657455)
- Filing history for GEMINI HOLDCO 2 LIMITED (10657455)
- People for GEMINI HOLDCO 2 LIMITED (10657455)
- Charges for GEMINI HOLDCO 2 LIMITED (10657455)
- Insolvency for GEMINI HOLDCO 2 LIMITED (10657455)
- More for GEMINI HOLDCO 2 LIMITED (10657455)
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) |
---|---|---|---|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
14 May 2019 | AP01 | Appointment of Mr David Ian Hunter as a director on 1 May 2019 | |
09 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/03/2018 | |
18 Mar 2019 | CS01 |
Confirmation statement made on 6 March 2019 with no updates
|
|
28 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Peter William Dunscombe as a director on 6 November 2018 | |
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | CS01 |
Confirmation statement made on 6 March 2018 with updates
|
|
09 Mar 2018 | AP01 | Appointment of Ms. Gillian Lyndsay Wedon Day as a director on 23 February 2018 | |
13 Nov 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
10 Jul 2017 | PSC07 | Cessation of Gcp Student Living Plc as a person with significant control on 7 March 2017 | |
10 Jul 2017 | PSC02 | Notification of Gcp Topco 2 Limited as a person with significant control on 7 March 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Ms Marlene Wood on 26 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Robert Henry Haldane Peto on 26 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Robert Malcolm Naish on 26 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Peter William Dunscombe on 26 June 2017 | |
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 Apr 2017 | MA | Memorandum and Articles of Association | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | MR01 | Registration of charge 106574550002, created on 5 April 2017 | |
10 Apr 2017 | MR01 | Registration of charge 106574550001, created on 5 April 2017 | |
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|