Advanced company searchLink opens in new window

GF ASSOCIATES LIMITED

Company number 06390728

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)
11 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
26 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
14 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
17 Oct 2016 CH01 Director's details changed for Mrs Gillian Renwick French on 19 August 2016
05 Oct 2016 CH03 Secretary's details changed for Mrs Gillian Renwick French on 5 October 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
17 Aug 2015 CH01 Director's details changed for Mrs Gillian Renwick French on 17 August 2015
17 Aug 2015 AD01 Registered office address changed from The Float House Main Road Minsterworth Gloucestershire GL2 8JX to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 17 August 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jun 2015 TM01 Termination of appointment of Richard Ian Charles French as a director on 26 November 2014
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100