Advanced company searchLink opens in new window

GDFC SERVICES PLC

Company number 08271985

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)
03 Apr 2024 AP03 Appointment of Mr Edward John Forshaw as a secretary on 1 April 2024
03 Apr 2024 TM02 Termination of appointment of Ellen Hastings-Jones as a secretary on 31 March 2024
13 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
13 Dec 2023 AD02 Register inspection address has been changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB
12 Jul 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Hogarth House 136 High Holborn London WC1V 6PX England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 30 June 2023
18 Dec 2022 TM01 Termination of appointment of Susannah Louise Aliker as a director on 8 December 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
01 Nov 2022 TM02 Termination of appointment of Kathryn Jane Firth as a secretary on 20 October 2022
20 Oct 2022 AP03 Appointment of Ellen Hastings-Jones as a secretary on 20 October 2022
08 Aug 2022 AA Full accounts made up to 31 December 2021
09 May 2022 AP01 Appointment of Mrs Susannah Louise Aliker as a director on 5 May 2022
05 May 2022 AP01 Appointment of Mr Alexander John Mollart as a director on 5 May 2022
05 May 2022 AP03 Appointment of Kathryn Jane Firth as a secretary on 1 May 2022
05 May 2022 TM02 Termination of appointment of Edward Charles Freeman as a secretary on 29 April 2022
13 Apr 2022 TM01 Termination of appointment of Paul Jonathan Noble as a director on 25 March 2022
12 Feb 2022 TM01 Termination of appointment of Jorrit Matthjis Koop as a director on 28 January 2022
21 Jan 2022 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Hogarth House 136 High Holborn London WC1V 6PX on 21 January 2022
16 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
05 Mar 2021 AD01 Registered office address changed from Imperial House 15 - 19 Kingsway London WC2B 6UN England to 40 Bernard Street London WC1N 1LE on 5 March 2021
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
22 Oct 2020 TM02 Termination of appointment of Eduard Akopian as a secretary on 24 September 2020
22 Oct 2020 AP03 Appointment of Mr Edward Charles Freeman as a secretary on 24 September 2020
05 Oct 2020 AA Full accounts made up to 31 December 2019