Advanced company searchLink opens in new window

GIBBS DENLEY HOLDINGS LIMITED

Company number 10783482

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)
07 Aug 2023 SH10 Particulars of variation of rights attached to shares
07 Aug 2023 SH10 Particulars of variation of rights attached to shares
26 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Desicion making 05/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2023 MA Memorandum and Articles of Association
26 Jul 2023 SH08 Change of share class name or designation
26 Jul 2023 SH08 Change of share class name or designation
19 Jul 2023 AP01 Appointment of Mrs Charlotte Emily Thomas as a director on 5 July 2023
18 Jul 2023 AD01 Registered office address changed from Crystal House Buckingway Business Park Swavesey Cambridge Cambridgeshire CB24 4UL to 1a Tower Square Leeds LS1 4DL on 18 July 2023
18 Jul 2023 PSC07 Cessation of Mark Norman Denley as a person with significant control on 5 July 2023
18 Jul 2023 PSC02 Notification of The Progeny Group Limited as a person with significant control on 5 July 2023
18 Jul 2023 TM01 Termination of appointment of Simon Rees as a director on 5 July 2023
18 Jul 2023 TM01 Termination of appointment of Mark Norman Denley as a director on 5 July 2023
18 Jul 2023 AP01 Appointment of Mr Neil Anthony Moles as a director on 5 July 2023
18 Jul 2023 AP01 Appointment of Mrs Caroline Michelle Hawkesley as a director on 5 July 2023
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
08 Jun 2023 CH01 Director's details changed for Mr Simon Rees on 5 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Simon Rees on 5 June 2023
02 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
01 May 2023 AA Group of companies' accounts made up to 31 December 2022
17 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 939.000000
17 Feb 2023 SH08 Change of share class name or designation
17 Feb 2023 SH08 Change of share class name or designation
16 Feb 2023 PSC04 Change of details for Mark Norman Denley as a person with significant control on 22 May 2017
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association