TM01 |
Director appointment termination date: 2024-03-22
filed on: 22nd, March 2024
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed gff contracts LTDcertificate issued on 24/10/23
filed on: 24th, October 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2023-07-07
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-07-11
filed on: 12th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-12
filed on: 12th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-07-11
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-03
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On 2022-06-13 - new secretary appointed
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-07
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-06-13
filed on: 6th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-13
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-16
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Greens Building 4-5 the Greens Building Cambridge Road Stansted CM24 8BZ England to Pledgon Hall Henham Bishop's Stortford CM22 6BJ on 2021-11-19
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-16
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 31 Raynham Road Bishop's Stortford CM23 5PE England to Greens Building 4-5 the Greens Building Cambridge Road Stansted CM24 8BZ on 2021-01-30
filed on: 30th, January 2021
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gff bentley & howell contracts LTDcertificate issued on 12/10/20
filed on: 12th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-08-24
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, July 2020
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, July 2020
|
incorporation |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2020-06-01: 500950.00 GBP
filed on: 28th, July 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, July 2020
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110054980002, created on 2020-04-07
filed on: 8th, April 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020-03-16
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-03-05 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-05 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-03-05 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 110054980001 in full
filed on: 13th, November 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-5 the Greens Building Cambridge Road Stansted CM24 8BZ England to 31 Raynham Road Bishop's Stortford CM23 5PE on 2019-08-31
filed on: 31st, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-14
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-08-10
filed on: 10th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-04-14
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-01
filed on: 1st, April 2019
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110054980001, created on 2019-02-28
filed on: 6th, March 2019
|
mortgage |
Free Download
(53 pages)
|
AD01 |
Registered office address changed from N J Grindrod & Co 21 Hare Hill Road Littleborough OL15 9AD England to 4-5 the Greens Building Cambridge Road Stansted CM24 8BZ on 2019-03-01
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-03-01 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-09
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2017
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 2017-10-10: 100.00 GBP
|
capital |
|