GFBF NOMINEES LIMITED
Status | ACTIVE |
Company No. | 08291169 |
Category | Private Limited Company |
Incorporated | 13 Nov 2012 |
Age | 11 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GFBF NOMINEES LIMITED is an active private limited company with number 08291169. It was incorporated 11 years, 6 months, 11 days ago, on 13 November 2012. The company address is 20 Lorimer Avenue 20 Lorimer Avenue, Cranleigh, GU6 8WQ, England.
Company Fillings
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Jonathan Clark
Termination date: 2024-02-01
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Matthew Jenner
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
New address: 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ
Old address: 30 Worthing Road Horsham RH12 1SL England
Change date: 2024-02-05
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: 30 Worthing Road Horsham RH12 1SL
Old address: 22 Southernhay Basildon Essex SS14 1EL
Change date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Leslie Jenner
Termination date: 2015-03-10
Documents
Appoint person director company with name date
Date: 11 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-10
Officer name: Mr Scott Clark
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type dormant
Date: 05 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Some Companies
7 BREMPTON CROFT,STONE,ST15 8XL
Number: | 08990140 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWIE TECHNOLOGY GROUP LIMITED
RIDGEWAY COULBY NEWHAM,,TS8 8TQ
Number: | 00850954 |
Status: | ACTIVE |
Category: | Private Limited Company |
GASTEINER TECHNOLOGIES LIMITED
18-22 STERLING WAY,LONDON,N18 2XZ
Number: | 02408545 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD JACKSON BUILDING CONSULTANTS LIMITED
847 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 10225386 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST COST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU
Number: | 11462850 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11322518 |
Status: | ACTIVE |
Category: | Private Limited Company |