Advanced company searchLink opens in new window

GM FREEZE

Company number 05525160

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)
27 Nov 2023 AP01 Appointment of Mr Simon Marc Rose as a director on 25 November 2023
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 TM02 Termination of appointment of Elizabeth Ann Mary O'neill as a secretary on 7 November 2023
07 Nov 2023 AP03 Appointment of Ms Leonie Claire Nimmo as a secretary on 7 November 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
31 Jul 2023 AP01 Appointment of Henrietta Lowth as a director on 27 July 2023
18 May 2023 TM01 Termination of appointment of Helena Rachel Paul as a director on 10 May 2023
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CH01 Director's details changed for Lucia Rose Monje-Jelfs on 3 November 2022
09 Nov 2022 AP01 Appointment of Lucia Rose Monje-Jelfs as a director on 3 November 2022
08 Nov 2022 TM01 Termination of appointment of Louise Elisabeth Payton as a director on 3 November 2022
09 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
20 May 2022 AP01 Appointment of Steven Jacobs as a director on 13 May 2022
23 Mar 2022 TM01 Termination of appointment of Honor May Eldridge as a director on 23 March 2022
23 Mar 2022 AP01 Appointment of Ms Helena Rachel Paul as a director on 23 March 2022
15 Mar 2022 AD01 Registered office address changed from Open Space Cooperative Unit 1, 41 Old Birley Street Hulme Manchester M15 5RF England to C/O Slade & Cooper Ltd Beehive Mill Jersey Street Manchester M4 6JG on 15 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 TM01 Termination of appointment of Bruce Denholm Pearce as a director on 3 November 2021
06 Sep 2021 CH01 Director's details changed for Mr Bruce Denholm Pearce on 24 August 2021
09 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2020 AP01 Appointment of Dr Charlotte April Bickler as a director on 19 November 2020
03 Dec 2020 CH01 Director's details changed for Mr Bruce Denholm Pearce on 1 November 2020