Advanced company searchLink opens in new window

GG COMMERCIAL MANAGEMENT LTD

Company number 13307814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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