- Company Overview for GEPE UK WILDER FINCO LIMITED (13048487)
- Filing history for GEPE UK WILDER FINCO LIMITED (13048487)
- People for GEPE UK WILDER FINCO LIMITED (13048487)
- Charges for GEPE UK WILDER FINCO LIMITED (13048487)
- More for GEPE UK WILDER FINCO LIMITED (13048487)
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) |
---|---|---|---|
05 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 28 January 2025
|
|
05 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
16 Nov 2024 | TM01 | Termination of appointment of Angela Marie Russell as a director on 4 November 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024 | |
15 Nov 2024 | AP01 | Appointment of Mr Jordan Samuel Cooper as a director on 4 November 2024 | |
15 Nov 2024 | AP01 | Appointment of Mr Daniel Carlton Breeden Ii as a director on 4 November 2024 | |
15 Nov 2024 | AP01 | Appointment of Mr Benjamin Howard Mowbray as a director on 4 November 2024 | |
07 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
07 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
07 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
07 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 16 August 2024
|
|
02 Sep 2024 | SH19 |
Statement of capital on 2 September 2024
|
|
02 Sep 2024 | SH20 | Statement by Directors | |
02 Sep 2024 | CAP-SS | Solvency Statement dated 16/08/24 | |
02 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2024 | CH01 | Director's details changed for Ms Isabel Rose Peacock on 5 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
28 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
28 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
28 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
29 Jul 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 |