GEOMETRIC RESULTS HOLDINGS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Samantha Jane Smith as a director on 2025-01-14

View Document

05/03/255 March 2025 Appointment of Ms. Penny Lea Queller as a director on 2025-01-14

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-25

View Document

22/09/2322 September 2023 Appointment of Ms Samantha Jane Smith as a director on 2023-09-08

View Document

22/09/2322 September 2023 Termination of appointment of Teresa Rose Golio as a director on 2023-09-08

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Kevin Douglas Akeroyd as a director on 2023-04-26

View Document

13/06/2313 June 2023 Appointment of Catherine Coles as a director on 2023-04-26

View Document

23/11/2223 November 2022 Change of details for Brookfield Rose Limited as a person with significant control on 2022-11-23

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Appointment of Mr Michael Wachholz as a director on 2022-01-05

View Document

06/01/226 January 2022 Termination of appointment of Andrew David Preston as a director on 2022-01-05

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054568620005

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED DE POEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

18/06/1818 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054568620003

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKFIELD ROSE LIMITED

View Document

20/02/1820 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR FREDERICK KARL MINTURN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR SAM DEL MAR

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES HULSKEN

View Document

20/10/1620 October 2016 ALTER ARTICLES 19/09/2016

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054568620004

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054568620003

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID PRESTON

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDERS

View Document

02/06/162 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THE OLD SHIPPON MOSELEY HALL FARM CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8RB

View Document

16/10/1516 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

01/06/151 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOE TULLY

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY IRENE HALL

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY JOE TULLY

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / IRENE HALL / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM SANDERS / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN WEBB / 15/01/2013

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SALISBURY

View Document

17/07/1217 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SALISBURY

View Document

06/01/126 January 2012 19/05/08 FULL LIST AMEND

View Document

06/01/126 January 2012 19/05/09 FULL LIST AMEND

View Document

05/01/125 January 2012 SECOND FILING WITH MUD 19/05/10 FOR FORM AR01

View Document

05/01/125 January 2012 SECOND FILING WITH MUD 19/05/11 FOR FORM AR01

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOE TULLY

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MR JOE TULLY

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR JOHN SALISBURY

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FARMER

View Document

17/10/1117 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1117 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 2008

View Document

13/10/1113 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1120 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

23/06/1023 June 2010 ADOPT ARTICLES 17/06/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WEBB / 31/07/2009

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SANDERS / 01/08/2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED PAUL JOHN FARMER

View Document

01/04/091 April 2009 APPOINTMENT TERMINATE, SECRETARY JOE TULEY LOGGED FORM

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SIMMONDS

View Document

16/12/0816 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH DELGADO

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

16/05/0816 May 2008 ADOPT ARTICLES 14/03/2008

View Document

27/02/0827 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 S252 DISP LAYING ACC 27/04/06

View Document

11/05/0611 May 2006 S386 DISP APP AUDS 27/04/06

View Document

11/05/0611 May 2006 S366A DISP HOLDING AGM 27/04/06

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

28/04/0628 April 2006 SHARES AGREEMENT OTC

View Document

28/04/0628 April 2006 NC INC ALREADY ADJUSTED 19/04/06

View Document

28/04/0628 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 SHARES AGREEMENT OTC

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 5-7 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE CH1 1HG

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED AARCO 259 LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

19/05/0519 May 2005 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