Advanced company searchLink opens in new window

GYLDAN 11 LIMITED

Company number 05357068

Filter by category

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)
17 May 2010 TM01 Termination of appointment of Mary Carver as a director
17 May 2010 AP01 Appointment of Christopher Adam Ling as a director
17 May 2010 TM01 Termination of appointment of a director
10 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
03 Feb 2010 SH02 Sub-division of shares on 1 December 2009
03 Feb 2010 SH08 Change of share class name or designation
20 Jan 2010 TM01 Termination of appointment of Stephen Cording as a director
30 Dec 2009 AA Full accounts made up to 31 March 2009
12 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2009 AP01 Appointment of Mary Kathleen Carver as a director
09 Sep 2009 288b Appointment terminated director simon bennett
29 Aug 2009 288a Director appointed stephen cording
17 Jul 2009 AUD Auditor's resignation
12 Mar 2009 363a Return made up to 08/02/09; full list of members
25 Feb 2009 288b Appointment terminated director clive richardson
26 Jan 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
01 Dec 2008 AA Full accounts made up to 31 December 2007
15 May 2008 363a Return made up to 07/03/08; full list of members
28 Apr 2008 288b Appointment terminated director mark palethorpe
28 Apr 2008 288a Director appointed dr simon david bennett
14 Dec 2007 88(2)R Ad 23/10/07--------- £ si 450139@.001=450 £ ic 10417/10867
28 Nov 2007 403a Declaration of satisfaction of mortgage/charge
28 Nov 2007 403a Declaration of satisfaction of mortgage/charge
28 Nov 2007 403a Declaration of satisfaction of mortgage/charge
28 Nov 2007 403a Declaration of satisfaction of mortgage/charge