- Company Overview for GERARD MANN LIMITED (00660644)
- Filing history for GERARD MANN LIMITED (00660644)
- People for GERARD MANN LIMITED (00660644)
- Charges for GERARD MANN LIMITED (00660644)
- More for GERARD MANN LIMITED (00660644)
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) |
---|---|---|---|
29 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
08 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Jul 2022 | TM01 | Termination of appointment of Martin Peter Wheatley as a director on 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
23 Dec 2021 | AP01 | Appointment of Mrs Katie Martin-Hickey as a director on 13 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr George Oliver Ashford as a director on 13 December 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of James Richard Brearley as a director on 13 December 2021 | |
15 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Sep 2019 | TM01 | Termination of appointment of Elizabeth Louise Hancox as a director on 20 September 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
08 Nov 2018 | AP01 | Appointment of Dr Elizabeth Louise Hancox as a director on 1 November 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Claire Louise Catlin as a director on 21 September 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mrs Claire Louise Catlin on 1 September 2018 | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
09 Apr 2018 | CH04 | Secretary's details changed for Inchcape Uk Corporate Management Limited on 1 April 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 29 March 2018 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr James Richard Brearley as a director on 1 January 2017 |