Advanced company searchLink opens in new window

GCD MYDDLETON LIMITED

Company number 12076988

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 July 2022
22 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
28 Apr 2022 AD01 Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 28 April 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Apr 2022 AP01 Appointment of Mrs Myriam Kol-Bar as a director on 13 April 2022
07 Feb 2022 AP01 Appointment of Mr Tobias Alberto Chang Pico as a director on 1 February 2022
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
15 May 2020 AD01 Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020
15 May 2020 AD01 Registered office address changed from 20 Woodstock Street London W1C 2AN England to Flat 63, Walsingham St. Johns Wood Park London NW8 6RL on 15 May 2020
01 Apr 2020 MR01 Registration of charge 120769880003, created on 30 March 2020
31 Mar 2020 MR01 Registration of charge 120769880002, created on 30 March 2020
31 Mar 2020 MR01 Registration of charge 120769880001, created on 30 March 2020
23 Sep 2019 PSC05 Change of details for Yb Myddleton Limited as a person with significant control on 20 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Sep 2019 PSC05 Change of details for Woodstock Property Three Limited as a person with significant control on 20 September 2019
04 Jul 2019 PSC02 Notification of Woodstock Property Three Limited as a person with significant control on 1 July 2019
04 Jul 2019 PSC07 Cessation of Johnathan Kol-Bar as a person with significant control on 1 July 2019
03 Jul 2019 PSC04 Change of details for Johnathan Kol-Bar as a person with significant control on 1 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Johnathan Kol-Bar on 1 July 2019
02 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
01 Jul 2019 AD01 Registered office address changed from 103 High Street Waltham Cross Waltham Cross Herts EN8 7AN United Kingdom to 20 Woodstock Street London W1C 2AN on 1 July 2019