CONNECT M77/GSO PLC

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/05/2421 May 2024 Appointment of Josh Callum Bond as a director on 2024-03-25

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/12/2328 December 2023 Appointment of Timothy James Paramore as a secretary on 2023-12-15

View Document

28/12/2328 December 2023 Termination of appointment of Jamie Hogg as a secretary on 2023-12-15

View Document

19/09/2319 September 2023 Full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/03/2313 March 2023 Termination of appointment of Sarah Shutt as a secretary on 2023-03-01

View Document

13/03/2313 March 2023 Appointment of Jamie Hogg as a secretary on 2023-03-01

View Document

11/10/2111 October 2021 Termination of appointment of Anthony Robinson as a secretary on 2021-09-23

View Document

10/10/2110 October 2021 Appointment of Sarah Shutt as a secretary on 2021-10-05

View Document

02/08/212 August 2021 Appointment of Mr Anthony Robinson as a secretary on 2021-07-01

View Document

30/07/2130 July 2021 Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30

View Document

14/07/2114 July 2021 Registration of charge 046987980007, created on 2021-07-07

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR AMIR MOHAMMED MUGHAL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BLANCHARD / 08/02/2018

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046987980006

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAN

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS FALERO

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR MARK PHILIP MAGEEAN

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 SECRETARY APPOINTED PATRICK MCCARTHY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAUCHAMP

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ANDREW DEAN

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL MARSHALL

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED LOUIS JAVIER FALERO

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BEN WYNNE-SIMMONS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR BEN WYNNE-SIMMONS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

28/03/1428 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MARSHALL / 24/01/2013

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN MARSHALL / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BEAUCHAMP / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROLAND WALKER / 23/03/2010

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DAVID JAMES LOMAS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED OLIVER JENNINGS

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 7TH FLOOR SADDLERS HOUSE GUTTER LANE LONDON EC2V 6HS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 LISTING OF PARTICULARS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/04/0328 April 2003 APPLICATION COMMENCE BUSINESS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/031 April 2003 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/03/0324 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company