GDY LIMITED
Status | ACTIVE |
Company No. | 06096165 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GDY LIMITED is an active private limited company with number 06096165. It was incorporated 17 years, 3 months, 18 days ago, on 12 February 2007. The company address is 1 South House Bond Avenue 1 South House Bond Avenue, Milton Keynes, MK1 1SW.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 19 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Angela Delamaine
Change date: 2023-12-19
Documents
Cessation of a person with significant control
Date: 08 Feb 2024
Action Date: 18 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon John Gunnion
Cessation date: 2023-12-18
Documents
Appoint person secretary company with name date
Date: 08 Feb 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-12-18
Officer name: Mr Gordon Gunnion
Documents
Termination secretary company with name termination date
Date: 08 Feb 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kayleigh Mulkerrins
Termination date: 2023-12-18
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-16
Officer name: Mr Gordon John Gunnion
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon John Gunnion
Change date: 2022-04-12
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 14 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-12
Psc name: Angela Delamaine
Documents
Appoint person director company with name date
Date: 14 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-12
Officer name: Angela Delamaine
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 19 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-18
Officer name: Kayleigh Gunnion
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
Old address: 245 Queensway, Bletchley Milton Keynes Buckinghamshire MK2 2EH
New address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Gordon John Gunnion
Documents
Change person secretary company with change date
Date: 14 Mar 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-01
Officer name: Kayleigh Gunnion
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon John Gunnion
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Certificate change of name company
Date: 21 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed homegranite LIMITED\certificate issued on 21/06/07
Documents
Legacy
Date: 22 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/03/07--------- £ si 3@1=3 £ ic 97/100
Documents
Legacy
Date: 20 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
ARNOLD BAILEY ASSOCIATES LIMITED
SUITE 8A 3RD FLOOR, BOURNE GATE,POOLE,BH12 1DY
Number: | 11940944 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-9 SHIP STREET,BRIGHTON,BN1 1AD
Number: | 10294037 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL CLIFFE HOUSE 141,LONDON,EC1R 0LN
Number: | 11266060 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST SOLUTIONS NETWORK LIMITED
THE PERSEVERE THE OLD SHIPYARD,NEWHAVEN,BN9 9BL
Number: | 08564444 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ST EDMUNDS ROAD,LONDON,N9 7PR
Number: | 10508876 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PARKWAY AVENUE,SHEFFIELD,S9 4WA
Number: | 11967931 |
Status: | ACTIVE |
Category: | Private Limited Company |