- Company Overview for GELLAW NEWCO 202 LIMITED (11422836)
- Filing history for GELLAW NEWCO 202 LIMITED (11422836)
- People for GELLAW NEWCO 202 LIMITED (11422836)
- Charges for GELLAW NEWCO 202 LIMITED (11422836)
- More for GELLAW NEWCO 202 LIMITED (11422836)
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
|
|
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 |