GERSON RELOCATION LIMITED

06752608
THE HEIGHTS EAST CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3JN

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 17 Buy now
15 Mar 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 18 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2022 accounts Annual Accounts 18 Buy now
25 Feb 2022 officers Appointment of director (Mr David Michael Hibbert) 2 Buy now
25 Feb 2022 officers Appointment of director (Mr Kirk Dugard) 2 Buy now
13 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2021 accounts Annual Accounts 18 Buy now
04 Jun 2021 officers Appointment of director (Mr. Stephen Samuel Sampson) 2 Buy now
04 Jun 2021 officers Appointment of director (Mr Mark Costa-Rising) 2 Buy now
19 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 officers Termination of appointment of director (Paul John Evans) 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Lawrence Edward Mcgreal) 1 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 officers Termination of appointment of secretary (Jane Alison Newsum) 1 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 27 Buy now
24 Sep 2019 accounts Annual Accounts 17 Buy now
19 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Apr 2019 officers Appointment of director (Mr Russell James Start) 2 Buy now
21 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2019 accounts Annual Accounts 14 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Paul John Evans) 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 officers Termination of appointment of director (Neil David Pertoldi) 1 Buy now
26 Apr 2017 officers Termination of appointment of director (Philip Pertoldi) 1 Buy now
10 Apr 2017 accounts Annual Accounts 27 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 officers Appointment of director (Mr Lawrence Edward Mcgreal) 2 Buy now
30 Nov 2016 officers Appointment of director (Mr Paul John Evans) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (John Edward Guilford) 1 Buy now
12 Feb 2016 accounts Annual Accounts 22 Buy now
24 Nov 2015 annual-return Annual Return 7 Buy now
16 Apr 2015 accounts Annual Accounts 22 Buy now
18 Nov 2014 annual-return Annual Return 7 Buy now
29 Apr 2014 mortgage Statement of satisfaction of a charge 2 Buy now
02 Apr 2014 accounts Annual Accounts 21 Buy now
18 Nov 2013 annual-return Annual Return 7 Buy now
04 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
01 Oct 2013 resolution Resolution 1 Buy now
01 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
25 Mar 2013 accounts Annual Accounts 22 Buy now
20 Nov 2012 annual-return Annual Return 7 Buy now
20 Nov 2012 officers Change of particulars for director (Philip Pertoldi) 2 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Neil David Pertoldi) 2 Buy now
16 Mar 2012 accounts Annual Accounts 22 Buy now
07 Dec 2011 annual-return Annual Return 7 Buy now
16 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jan 2011 officers Termination of appointment of director (Per Olsson) 1 Buy now
10 Jan 2011 officers Appointment of director (Mr John Edward Guilford) 2 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
01 Nov 2010 officers Termination of appointment of director (Nina Kronberg) 1 Buy now
19 Aug 2010 accounts Annual Accounts 23 Buy now
06 Jul 2010 officers Appointment of secretary (Mrs Jane Alison Newsum) 1 Buy now
05 Jul 2010 officers Termination of appointment of secretary (Philip Pertoldi) 1 Buy now
11 Mar 2010 officers Appointment of director (Ms Nina Christina Kronberg) 2 Buy now
10 Mar 2010 officers Termination of appointment of director (Thomas Hanbo) 1 Buy now
10 Mar 2010 officers Termination of appointment of director (Johan Blomqvist) 1 Buy now
10 Mar 2010 officers Appointment of director (Mr per Tomas Olsson) 2 Buy now
21 Nov 2009 annual-return Annual Return 6 Buy now
21 Nov 2009 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for director (Thomas Stig Hanbo) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Philip Pertoldi) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Johan Lars Blomqvist) 2 Buy now
01 Oct 2009 incorporation Memorandum Articles 17 Buy now
30 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
16 Dec 2008 officers Appointment terminate, director and secretary maureen pooley logged form 1 Buy now
16 Dec 2008 capital Ad 10/12/08\gbp si 99999@1=99999\gbp ic 1/100000\ 2 Buy now
16 Dec 2008 capital Nc inc already adjusted 10/12/08 1 Buy now
16 Dec 2008 resolution Resolution 2 Buy now
16 Dec 2008 officers Appointment terminated director jenny farrer 1 Buy now
16 Dec 2008 officers Director and secretary appointed philip pertoldi 2 Buy now
16 Dec 2008 officers Director appointed thomas stig hanbo 2 Buy now
16 Dec 2008 officers Director appointed neil david pertoldi 2 Buy now
16 Dec 2008 officers Director appointed johan lars blomqvist 2 Buy now
11 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2008 incorporation Incorporation Company 23 Buy now