Advanced company searchLink opens in new window

GREATER GABBARD OFTO HOLDINGS LIMITED

Company number 08180558

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)
12 Mar 2024 AP01 Appointment of Mr Tarkan Pulur as a director on 8 March 2024
08 Mar 2024 TM01 Termination of appointment of Benjamin Michael Burgess as a director on 7 March 2024
29 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
20 Jan 2023 CH03 Secretary's details changed for Shyam Anil Popat on 20 January 2023
16 Jan 2023 AP03 Appointment of Shyam Anil Popat as a secretary on 13 January 2023
13 Jan 2023 TM02 Termination of appointment of Edite Jespere as a secretary on 13 January 2023
12 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
24 Jun 2022 TM02 Termination of appointment of Kirti Ratilal Shah as a secretary on 20 June 2022
24 Jun 2022 AP03 Appointment of Miss Edite Jespere as a secretary on 20 June 2022
08 Apr 2022 AP01 Appointment of Jemma Sherman as a director on 1 April 2022
08 Apr 2022 TM01 Termination of appointment of Paul Ellis Gill as a director on 1 April 2022
05 Nov 2021 TM01 Termination of appointment of Rebecca Collins as a director on 7 October 2021
05 Nov 2021 TM01 Termination of appointment of Richard Daniel Knight as a director on 7 October 2021
14 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
14 Oct 2020 AP01 Appointment of Mr Benjamin Michael Burgess as a director on 8 October 2020
14 Oct 2020 TM01 Termination of appointment of Nathan John Wakefield as a director on 8 October 2020
23 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
13 Mar 2020 AP01 Appointment of Mr Paul Ellis Gill as a director on 10 March 2020
13 Mar 2020 TM01 Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 10 March 2020
26 Sep 2019 AA Group of companies' accounts made up to 31 March 2019