Advanced company searchLink opens in new window

GELLAW NEWCO 202 LIMITED

Company number 11422836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
21 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
19 May 2023 TM01 Termination of appointment of Ian David Dickinson as a director on 15 May 2023
06 Mar 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 MR04 Satisfaction of charge 114228360002 in full
13 Jul 2022 MR04 Satisfaction of charge 114228360003 in full
30 Jun 2022 AP01 Appointment of Mr Richard Matthew Tavernor as a director on 30 June 2022
30 Jun 2022 PSC02 Notification of Clowes Developments (Uk) Limited as a person with significant control on 17 June 2022
30 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
27 Jun 2022 PSC07 Cessation of Gellaw Newco 204 Limited as a person with significant control on 17 June 2022
27 Jun 2022 AP03 Appointment of Mr Richard Matthew Tavernor as a secretary on 17 June 2022
27 Jun 2022 TM01 Termination of appointment of Melvyn Morris as a director on 17 June 2022
27 Jun 2022 AP01 Appointment of Mr Ian David Dickinson as a director on 17 June 2022
27 Jun 2022 AP01 Appointment of Mr David Charles Clowes as a director on 17 June 2022
27 Jun 2022 AD01 Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 27 June 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 59,112,031
24 May 2022 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 MR01 Registration of charge 114228360003, created on 29 October 2021
02 Oct 2021 MR04 Satisfaction of charge 114228360001 in full
26 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020