- Company Overview for GEREC RECOVERY LTD (15727629)
- Filing history for GEREC RECOVERY LTD (15727629)
- People for GEREC RECOVERY LTD (15727629)
- More for GEREC RECOVERY LTD (15727629)
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 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
22 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 17 January 2025
|
|
22 Jan 2025 | AP01 | Appointment of Mr Joshua King as a director on 17 January 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
13 Jan 2025 | PSC01 | Notification of Richard Davey as a person with significant control on 13 January 2025 | |
13 Jan 2025 | AD01 | Registered office address changed from 27 Park Avenue Bridgwater TA6 7EE England to 2a Dunball Industrial Estate Dunball Bridgwater TA6 4TP on 13 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Danielle Louise Mansfield as a director on 13 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr Richard Davey as a director on 13 January 2025 | |
13 Jan 2025 | PSC07 | Cessation of Danielle Louise Mansfield as a person with significant control on 13 January 2025 | |
18 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-18
|