- Company Overview for GS MILLHARBOUR TOPCO LIMITED (10555062)
- Filing history for GS MILLHARBOUR TOPCO LIMITED (10555062)
- People for GS MILLHARBOUR TOPCO LIMITED (10555062)
- Charges for GS MILLHARBOUR TOPCO LIMITED (10555062)
- More for GS MILLHARBOUR TOPCO LIMITED (10555062)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | MR04 | Satisfaction of charge 105550620001 in full | |
23 Jan 2022 | MR01 | Registration of charge 105550620002, created on 20 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
12 Oct 2021 | TM01 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
11 Oct 2019 | TM01 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
14 Nov 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
18 Oct 2017 | AP01 | Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 |