- Company Overview for GG COMMERCIAL MANAGEMENT LTD (13307814)
- Filing history for GG COMMERCIAL MANAGEMENT LTD (13307814)
- People for GG COMMERCIAL MANAGEMENT LTD (13307814)
- More for GG COMMERCIAL MANAGEMENT LTD (13307814)
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) |
---|---|---|---|
07 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | MA | Memorandum and Articles of Association | |
24 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2024 | PSC02 | Notification of Griffiths Investment Holdings Ltd as a person with significant control on 19 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of George Michael Griffiths as a person with significant control on 19 July 2024 | |
04 Jun 2024 | CH03 | Secretary's details changed for Caroline Bailey on 3 June 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr George Michael Griffiths on 3 January 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mrs Amy Louise Griffiths on 3 January 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mr George Michael Griffiths as a person with significant control on 3 January 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
21 Mar 2024 | TM01 | Termination of appointment of Caroline Frances Bailey as a director on 20 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT England to Suite 120 Watermoor Point Watermoor Road Cirencester GL7 1LF on 12 March 2024 | |
05 Dec 2023 | CH01 | Director's details changed for Mr George Michael Griffiths on 2 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mrs Amy Louise Griffiths on 2 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr George Michael Griffiths as a person with significant control on 2 December 2023 | |
19 Oct 2023 | PSC04 | Change of details for Mr George Michael Griffiths as a person with significant control on 1 August 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr George Michael Griffiths on 1 August 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mrs Amy Louise Griffiths on 1 August 2023 | |
13 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | AP01 | Appointment of Mrs Caroline Frances Bailey as a director on 1 August 2023 | |
15 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
04 Apr 2023 | CH01 | Director's details changed for Mrs Amy Louise Griffiths on 31 March 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr George Michael Griffiths on 31 March 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Williamson Suite 1 Barnfield Crescent Exeter Devon EX1 1QT on 4 April 2023 | |
04 Apr 2023 | PSC04 | Change of details for Mr George Michael Griffiths as a person with significant control on 31 March 2023 |