Advanced company searchLink opens in new window

GWD MANAGEMENT LIMITED

Company number 09127228

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 Nov 2017 AP01 Appointment of Mr Ian Keith Elcock as a director on 9 November 2017
17 Nov 2017 AP01 Appointment of Mr Michael Ramsay Edmonds as a director on 9 November 2017
08 Nov 2017 AP03 Appointment of Mr David Orlik as a secretary on 17 October 2017
07 Nov 2017 TM01 Termination of appointment of Christopher Scott as a director on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Jeffrey John Hose as a director on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Richard Patrick Dickson as a director on 7 November 2017
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 19
07 Nov 2017 PSC07 Cessation of Reddings Company Secretary Limited as a person with significant control on 7 November 2017
29 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Apr 2017 AD01 Registered office address changed from 138 High Street Newport Isle of Wight PO30 1YT to The Estate Office Beatrice Avenue Church Mews East Cowes Isle of Wight PO32 6LW on 10 April 2017
10 Apr 2017 AP03 Appointment of Mr David Orlik as a secretary on 10 April 2017
04 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
05 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2014 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 11 July 2014
18 Jul 2014 TM01 Termination of appointment of Diana Elizabeth Redding as a director on 11 July 2014
18 Jul 2014 AP01 Appointment of Mr Christopher Scott as a director on 11 July 2014
18 Jul 2014 AP01 Appointment of Richard Patrick Dickson as a director on 11 July 2014
18 Jul 2014 AP01 Appointment of Jeffrey John Hose as a director on 11 July 2014
17 Jul 2014 AP01 Appointment of Mr David Timothy Mark Rhodes as a director on 11 July 2014
17 Jul 2014 AD01 Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to 138 High Street Newport Isle of Wight PO30 1YT on 17 July 2014
11 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted