GKF NOMINEES ONE LIMITED

Lytchett House, 13 Freeland Park Wareham Road Lytchett House, 13 Freeland Park Wareham Road, Poole, BH16 6FA, Dorset, England
StatusACTIVE
Company No.08270809
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

GKF NOMINEES ONE LIMITED is an active private limited company with number 08270809. It was incorporated 11 years, 7 months, 18 days ago, on 26 October 2012. The company address is Lytchett House, 13 Freeland Park Wareham Road Lytchett House, 13 Freeland Park Wareham Road, Poole, BH16 6FA, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2021

Category: Address

Type: AD02

Old address: 108 Richmond Road Solihull West Midlands B92 7RY England

New address: The Coppers, 24 Sudbury Road Yoxall Burton-on-Trent DE13 8NA

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Lee Gould

Change date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: Bourne House 475 Godstone Road Whyteleafe CR3 0BL

New address: Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA

Change date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek King

Termination date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Peter Henry Farquhar

Appointment date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Oct 2015

Category: Address

Type: AD02

New address: 108 Richmond Road Solihull West Midlands B92 7RY

Old address: Wellington House 31-34 Waterloo Street Birmingham B2 5TJ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change sail address company

Date: 04 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALMATY CONSULTANCY LIMITED

31 ST. MICHAELS CRESCENT,LEEDS,LS6 3AL

Number:08596431
Status:ACTIVE
Category:Private Limited Company

BOTTEGA BAR UK LTD

PALMERSTON GRANGE,,SHANKLIN,PO37 6AS

Number:10278304
Status:ACTIVE
Category:Private Limited Company

CONNOR SOFTWARE LTD

11 BRUNSWICK ROAD,SOUTHEND-ON-SEA,SS1 2UH

Number:10887020
Status:ACTIVE
Category:Private Limited Company

HOLDEN-LOCKE LTD

2 HAXEY WALK,BOLTON,BL6 5HT

Number:08096192
Status:ACTIVE
Category:Private Limited Company

LIFTON BRIDGE CAR SALES LIMITED

NEW ROAD,LIFTON,PL16 0AH

Number:05579405
Status:ACTIVE
Category:Private Limited Company

ROSE & HALL FINANCIAL SERVICES LIMITED

1 WATFORD FIELD ROAD,WATFORD,WD18 0BF

Number:10844651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source