GELL & WIMBRICK SPV LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
30/05/2530 May 2025 | Resolutions |
27/05/2527 May 2025 | |
27/05/2527 May 2025 | |
24/03/2524 March 2025 | Termination of appointment of Andrew James Rippingale as a director on 2025-03-24 |
24/03/2524 March 2025 | Appointment of Miss Claire Aisling Buttanshaw as a director on 2025-03-24 |
06/01/256 January 2025 | Accounts for a small company made up to 2023-12-31 |
07/10/247 October 2024 | Registered office address changed from Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2024-10-07 |
24/09/2424 September 2024 | Satisfaction of charge 103852610003 in full |
24/09/2424 September 2024 | Satisfaction of charge 103852610001 in full |
24/09/2424 September 2024 | Satisfaction of charge 103852610002 in full |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-10 with updates |
20/06/2420 June 2024 | Statement of capital following an allotment of shares on 2024-06-07 |
19/06/2419 June 2024 | Termination of appointment of Nicholas Frank Bull as a director on 2024-06-07 |
18/06/2418 June 2024 | Cessation of Placefirst Ltd as a person with significant control on 2024-06-07 |
17/06/2417 June 2024 | Termination of appointment of David Mawson as a director on 2024-06-07 |
17/06/2417 June 2024 | Notification of Matter Uk Residential Income Reit Limited as a person with significant control on 2024-06-07 |
17/06/2417 June 2024 | Appointment of Mrs Jane Victoria Worfolk-Smith as a director on 2024-06-07 |
17/06/2417 June 2024 | Appointment of Andrew James Rippingale as a director on 2024-06-07 |
17/06/2417 June 2024 | Registered office address changed from Suite 7.1 8 Exchange Quay Salford M5 3EJ England to Berwick Works 82-84 Berwick Street Soho London W1F 8TP on 2024-06-17 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-06-07 |
05/06/245 June 2024 | Termination of appointment of Zena Shereen Namih as a director on 2024-05-30 |
03/06/243 June 2024 | Appointment of Mr Nicholas Frank Bull as a director on 2024-05-01 |
23/11/2323 November 2023 | Certificate of change of name |
14/11/2314 November 2023 | Registration of charge 103852610003, created on 2023-11-10 |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
09/11/239 November 2023 | Registration of charge 103852610001, created on 2023-11-03 |
09/11/239 November 2023 | Registration of charge 103852610002, created on 2023-11-03 |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-12-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2021-12-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
20/05/2220 May 2022 | Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2022-05-20 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Termination of appointment of Richard James Godsland as a secretary on 2021-09-29 |
29/09/2129 September 2021 | Termination of appointment of Richard Godsland as a director on 2021-09-29 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
15/07/2115 July 2021 | Appointment of Mr Richard Godsland as a director on 2021-07-15 |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTYN |
02/08/192 August 2019 | DIRECTOR APPOINTED MISS ZENA SHEREEN NAMIH |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH-MILNE |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
09/11/179 November 2017 | SECRETARY APPOINTED MRS NICHOLA HALVERSON |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
26/09/1726 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLACEFIRST LTD |
25/07/1725 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
22/11/1622 November 2016 | CURRSHO FROM 30/09/2017 TO 31/12/2016 |
17/11/1617 November 2016 | COMPANY NAME CHANGED BOLD STREET SPV LIMITED CERTIFICATE ISSUED ON 17/11/16 |
20/09/1620 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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