G F HOLDING (FIT-OUT) LTD

06408178
ST ANDREWS COURT LEES LANE MOTTRAM ST ANDREW MACCLESFIELD SK10 4LJ

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 8 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 9 Buy now
12 Sep 2022 officers Termination of appointment of director (James Howard Maltby) 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
25 Jan 2021 mortgage Registration of a charge 79 Buy now
21 Dec 2020 accounts Annual Accounts 9 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2019 accounts Annual Accounts 8 Buy now
16 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 9 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 8 Buy now
27 Nov 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
26 Nov 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 7 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 7 Buy now
12 Nov 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
13 Mar 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
25 Oct 2011 address Move Registers To Sail Company 1 Buy now
25 Oct 2011 address Change Sail Address Company 1 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
22 Jun 2011 officers Appointment of director (Mr Liam Michael Mckeever) 2 Buy now
22 Jun 2011 officers Appointment of director (Mr James Howard Maltby) 2 Buy now
22 Jun 2011 officers Appointment of director (Mr Jeffrey Thomas Barton) 2 Buy now
25 Mar 2011 officers Appointment of director (Mr Simon Timothy Holding) 2 Buy now
24 Mar 2011 officers Termination of appointment of director (Timothy Lovett) 1 Buy now
11 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2011 change-of-name Change Of Name Notice 3 Buy now
03 Mar 2011 resolution Resolution 1 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
19 Aug 2010 officers Termination of appointment of secretary (David Broadbent) 1 Buy now
19 Aug 2010 officers Termination of appointment of director (David Broadbent) 1 Buy now
19 Aug 2010 officers Termination of appointment of director (Kirsty Broadbent) 1 Buy now
19 Aug 2010 officers Appointment of director (Mr Timothy Ronald Lovett) 2 Buy now
29 Jul 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Kirsty Anne Broadbent) 2 Buy now
24 Nov 2009 officers Change of particulars for director (David George Broadbent) 2 Buy now
24 Aug 2009 accounts Annual Accounts 2 Buy now
05 Nov 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: strawberry studios, 3 waterloo road, stockport cheshire SK1 3BD 1 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
16 Jan 2008 officers New secretary appointed 1 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS 1 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
24 Oct 2007 incorporation Incorporation Company 9 Buy now