- Company Overview for GELERT IP LIMITED (08576185)
- Filing history for GELERT IP LIMITED (08576185)
- People for GELERT IP LIMITED (08576185)
- More for GELERT IP LIMITED (08576185)
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) |
---|---|---|---|
24 Oct 2016 | AP01 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 | |
19 Oct 2016 | AP01 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 | |
30 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 | |
30 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
15 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Karen Byers as a director on 27 October 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Sean Matthew Nevitt as a director on 27 October 2014 | |
18 Dec 2014 | AP01 | Appointment of Karen Byers as a director on 27 October 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Barry John Leach as a director on 27 October 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
10 Jan 2014 | TM01 | Termination of appointment of Robert Mellors as a director | |
09 Dec 2013 | AP03 | Appointment of Mr Cameron John Olsen as a secretary | |
06 Dec 2013 | TM02 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary | |
13 Aug 2013 | CH01 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Barry John Leach on 13 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr David Michael Forsey on 12 August 2013 | |
28 Jun 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 30 April 2014 | |
26 Jun 2013 | CERTNM |
Company name changed bh gel outdoor ip LIMITED\certificate issued on 26/06/13
|
|
19 Jun 2013 | NEWINC |
Incorporation
|