GETTING PERSONAL GROUP LIMITED

07038447
CENTURY HOUSE BRUNEL ROAD WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WF2 0XG

Documents

Documents
Date Category Description Pages
12 Nov 2024 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2024 accounts Annual Accounts 6 Buy now
27 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 6 Buy now
30 May 2023 officers Appointment of director (Mr Matthias Alexander Seeger) 2 Buy now
31 Jan 2023 officers Appointment of director (Mr Adam John Dury) 2 Buy now
31 Jan 2023 officers Termination of appointment of director (Kristian Brian Lee) 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 6 Buy now
26 May 2022 resolution Resolution 1 Buy now
26 May 2022 incorporation Memorandum Articles 27 Buy now
25 Apr 2022 mortgage Registration of a charge 35 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 7 Buy now
28 May 2021 mortgage Registration of a charge 74 Buy now
08 Mar 2021 officers Appointment of director (Mr Darcy Willson-Rymer) 2 Buy now
08 Mar 2021 officers Termination of appointment of director (Paul Stephen Moody) 1 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2020 officers Appointment of director (Mr Paul Stephen Moody) 2 Buy now
01 Jul 2020 officers Termination of appointment of director (Karen Rachael Hubbard) 1 Buy now
08 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 6 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 6 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 officers Termination of appointment of director (Darren Bryant) 1 Buy now
07 Aug 2017 officers Appointment of director (Mr Kristian Brian Lee) 2 Buy now
22 Jun 2017 accounts Annual Accounts 10 Buy now
31 Jan 2017 officers Termination of appointment of director (Jonathan Adrian Smith) 1 Buy now
31 Jan 2017 officers Appointment of director (Ms Karen Rachael Hubbard) 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 17 Buy now
01 Jul 2016 officers Termination of appointment of director (Richard John Hayes) 1 Buy now
21 May 2016 officers Termination of appointment of director (Annette Galsgaard Silcock) 1 Buy now
08 Feb 2016 capital Notice of cancellation of shares 7 Buy now
08 Feb 2016 capital Return of purchase of own shares 3 Buy now
31 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
18 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2015 insolvency Solvency Statement dated 09/12/15 2 Buy now
18 Dec 2015 resolution Resolution 2 Buy now
26 Nov 2015 annual-return Annual Return 6 Buy now
25 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 accounts Annual Accounts 14 Buy now
16 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Mar 2015 officers Termination of appointment of director (Andrew John Garbutt) 1 Buy now
27 Nov 2014 annual-return Annual Return 7 Buy now
16 Oct 2014 accounts Annual Accounts 14 Buy now
08 May 2014 officers Change of particulars for director (Mr Jonathan Adrian Smith) 2 Buy now
16 Jan 2014 annual-return Annual Return 7 Buy now
02 Dec 2013 officers Appointment of director (Ms Annette Galsgaard Silcock) 2 Buy now
21 Oct 2013 accounts Annual Accounts 15 Buy now
16 Oct 2013 incorporation Memorandum Articles 26 Buy now
16 Oct 2013 resolution Resolution 4 Buy now
28 Jun 2013 officers Termination of appointment of director (Will Newton) 1 Buy now
26 Nov 2012 annual-return Annual Return 8 Buy now
26 Oct 2012 accounts Annual Accounts 16 Buy now
31 Jan 2012 accounts Annual Accounts 29 Buy now
07 Dec 2011 auditors Auditors Resignation Company 1 Buy now
01 Dec 2011 miscellaneous Miscellaneous 1 Buy now
24 Nov 2011 annual-return Annual Return 8 Buy now
10 Aug 2011 officers Appointment of director (Mr Darren Bryant) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Mr John Andrew Garbutt) 2 Buy now
08 Aug 2011 officers Change of particulars for director (Mr John Richard Hayes) 2 Buy now
08 Aug 2011 officers Appointment of director (Mr John Richard Hayes) 2 Buy now
08 Aug 2011 officers Appointment of director (Mr John Andrew Garbutt) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (Adam Holloway) 1 Buy now
05 Aug 2011 officers Termination of appointment of director (Stephen Richards) 1 Buy now
04 Aug 2011 resolution Resolution 27 Buy now
04 Aug 2011 incorporation Memorandum Articles 48 Buy now
04 Aug 2011 resolution Resolution 10 Buy now
25 Jul 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Jul 2011 mortgage Particulars of a mortgage or charge 18 Buy now
11 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Jun 2011 officers Termination of appointment of director (Giles Harridge) 1 Buy now
15 Jun 2011 officers Termination of appointment of secretary (Giles Harridge) 1 Buy now
23 Feb 2011 accounts Annual Accounts 2 Buy now
21 Jan 2011 annual-return Annual Return 8 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 officers Appointment of director (Will Newton) 3 Buy now
13 Jan 2011 capital Return of Allotment of shares 16 Buy now
13 Jan 2011 resolution Resolution 4 Buy now
13 Jan 2011 resolution Resolution 5 Buy now
24 Sep 2010 mortgage Particulars of a mortgage or charge 10 Buy now
30 Jul 2010 officers Appointment of director (Adam Holloway) 3 Buy now
09 Jul 2010 officers Appointment of director (Stephen Wallace Richards) 4 Buy now
01 Jul 2010 resolution Resolution 51 Buy now
01 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Jul 2010 capital Return of Allotment of shares 16 Buy now
01 Jul 2010 capital Return of Allotment of shares 12 Buy now
18 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Mar 2010 resolution Resolution 1 Buy now
24 Mar 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Mar 2010 officers Appointment of director (Mr Jonathan Adrian Smith) 2 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 officers Termination of appointment of director (Hammonds Directors Limited) 1 Buy now