GIA FOLEY & CO LIMITED
Status | ACTIVE |
Company No. | 06444004 |
Category | Private Limited Company |
Incorporated | 04 Dec 2007 |
Age | 16 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GIA FOLEY & CO LIMITED is an active private limited company with number 06444004. It was incorporated 16 years, 5 months, 30 days ago, on 04 December 2007. The company address is West Clayton Business Centre West Clayton Business Centre, Chorleywood, WD3 5EX, Hertfordshire, England.
Company Fillings
Change person secretary company with change date
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darrell Foley
Change date: 2024-04-10
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-01
Psc name: Darrell Martin Foley
Documents
Withdrawal of a person with significant control statement
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Address
Type: AD01
New address: West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX
Old address: Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT England
Change date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Gazette filings brought up to date
Date: 31 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2019
Action Date: 02 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-02
New address: Suite 25, Barkat House 116 - 118 Finchley Road London NW3 5HT
Old address: C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ England
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064440040001
Charge creation date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: C/O Suite 215 42 - 44 Clarendon Road Watford Hertfordshire WD17 1JJ
Change date: 2017-03-30
Old address: C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
Documents
Resolution
Date: 30 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 19 Feb 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 03 Feb 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Termination director company with name termination date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Joseph De Laubenque
Termination date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-07-01
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Joseph De Laubenque
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-03
Old address: 28 Church Road Stanmore Middlesex HA7 4AW
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darrell Foley
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Darrell Martin Foley
Documents
Change person secretary company with change date
Date: 10 Mar 2013
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-10
Officer name: Mr Darrell Foley
Documents
Change person director company with change date
Date: 10 Mar 2013
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-10
Officer name: Mr Darrell Foley
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: Dunluce House 4-8a Canfield Gardens London NW6 3BS
Change date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 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: 11 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change person director company with change date
Date: 11 Jan 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-15
Officer name: Mr Darrell Foley
Documents
Change person secretary company with change date
Date: 11 Jan 2011
Action Date: 15 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Darrell Foley
Change date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 07 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry paydon
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr darrell martin foley
Documents
Legacy
Date: 02 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Address
Type: 287
Description: Registered office changed on 21/05/2008 from 7 church cottages, great gaddesden, hemel hempstead hertfordshire HP1 3BU
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed barry paydon
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed darren foley
Documents
Certificate change of name company
Date: 21 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dm foley & co LIMITED\certificate issued on 21/02/08
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 08237737 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHB RAILWAY CONSTRUCTION & CONSULTING LTD
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 08519927 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD CHAMBERS,GUISELEY,LS20 9AT
Number: | 06507846 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KYLE STRACHAN ENTERPRISES LIMITED
22, PROSPECT 3 GEMINI CRESCENT,DUNDEE,DD2 1SW
Number: | SC583948 |
Status: | ACTIVE |
Category: | Private Limited Company |
698 SEWALL HIGHWAY,COVENTRY,CV6 7JJ
Number: | 09803876 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD HOUSE 1 REGAL LANE,ELY,CB7 5BA
Number: | 02856581 |
Status: | ACTIVE |
Category: | Private Limited Company |