GDFC SERVICES PLC

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Appointment of Marriam Malik as a secretary on 2025-01-03

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/06/2430 June 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Termination of appointment of Edward John Forshaw as a secretary on 2024-05-30

View Document

02/05/242 May 2024 Termination of appointment of Julian Stanley Nutley as a director on 2024-05-02

View Document

03/04/243 April 2024 Appointment of Mr Edward John Forshaw as a secretary on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Ellen Hastings-Jones as a secretary on 2024-03-31

View Document

13/12/2313 December 2023 Register inspection address has been changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Hogarth House 136 High Holborn London WC1V 6PX England to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB on 2023-06-30

View Document

18/12/2218 December 2022 Termination of appointment of Susannah Louise Aliker as a director on 2022-12-08

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Kathryn Jane Firth as a secretary on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Ellen Hastings-Jones as a secretary on 2022-10-20

View Document

09/05/229 May 2022 Appointment of Mrs Susannah Louise Aliker as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Kathryn Jane Firth as a secretary on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Mr Alexander John Mollart as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Edward Charles Freeman as a secretary on 2022-04-29

View Document

12/02/2212 February 2022 Termination of appointment of Jorrit Matthjis Koop as a director on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Hogarth House 136 High Holborn London WC1V 6PX on 2022-01-21

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR PAUL JONATHAN NOBLE

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR JULIAN STANLEY NUTLEY

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/09/1930 September 2019 SAIL ADDRESS CREATED

View Document

08/07/198 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 720858

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROSKILL

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RENDELL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR JORRIT MATTHJIS KOOP

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PAUL HENRY OWEN MCGARRIGLE

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / GDFC GROUP LIMITED / 11/04/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA ROSKILL

View Document

10/04/1910 April 2019 SECRETARY APPOINTED EDUARD AKOPIAN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / HIBER LIMITED / 06/06/2018

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS VICTORIA MARY WILSON ROSKILL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR KILIAN PENDER

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR HIBER LIMITED

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR DAVID RICHARD RENDELL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARVINDER NIJJAR

View Document

23/03/1823 March 2018 CORPORATE DIRECTOR APPOINTED HIBER LIMITED

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

02/01/182 January 2018 BALANCE SHEET

View Document

02/01/182 January 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/01/182 January 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

02/01/182 January 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/01/182 January 2018 AUDITORS' REPORT

View Document

02/01/182 January 2018 AUDITORS' STATEMENT

View Document

02/01/182 January 2018 REREG PRI TO PLC; RES02 PASS DATE:2017-11-20

View Document

06/12/176 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 50000

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

06/11/176 November 2017 CESSATION OF THE GREEN DEAL FINANCE COMPANY LIMITED AS A PSC

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIBER LIMITED

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 10.05, 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

26/05/1726 May 2017 SECRETARY APPOINTED MS VICTORIA MARY WILSON ROSKILL

View Document

26/01/1726 January 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SUITE 10.05, 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR KILIAN AUSTIN PENDER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMSON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR HARVINDER SINGH NIJJAR

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK LICKORISH

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

03/10/163 October 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN CALLAGHAN

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR DAVID FAIRFAX ROBSON

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SLADE

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

17/12/1517 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA ROSKILL

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED PAUL WILLIAMSON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR MAHNAZ AKBARY-SAFA

View Document

01/06/151 June 2015 DIRECTOR APPOINTED DAVID MICHAEL BRENT

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALIND ALTMANN

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED DR ROSALIND MIRIAM ALTMANN

View Document

05/11/135 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 29/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CALLAGHAN / 29/10/2013

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ROSKILL / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TURNER / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BAYLEY / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARTHUR LICKORISH / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAHNAZ AKBARY-SAFA / 29/10/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY ALFRED LEIGH WHITE / 29/10/2013

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR LAWRENCE CHARLES SLADE

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED RICHARD CHARLES TURNER

View Document

22/05/1322 May 2013 SECRETARY APPOINTED VICTORIA ROSKILL

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR DEREK ARTHUR LICKORISH

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MAHNAZ AKBARY-SAFA

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED ANTHONY ALFRED LEIGH WHITE

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

18/03/1318 March 2013 ADOPT ARTICLES 13/03/2013

View Document

20/02/1320 February 2013 JAMES MARK BAYLEY BE APPOINTED AS DIRECTOR WITH IMMEDIATE EFFECT 25/01/2013

View Document

15/02/1315 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR JAMES MARK BAYLEY

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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