GEOMETRIC RESULTS FINANCE LIMITED

Company Documents

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

View Document

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

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company 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

22/09/2322 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Kevin Douglas Akeroyd as a director on 2023-04-26

View Document

14/06/2314 June 2023 Appointment of Mrs. 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 Accounts for a small company 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 Accounts for a dormant company made up to 2020-12-31

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED DE POEL FINANCE LIMITED CERTIFICATE ISSUED ON 12/07/18

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042728930004

View Document

09/02/189 February 2018 CESSATION OF MATTHEW WILLIAM SANDERS AS A PSC

View Document

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

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR SAM DEL MAR

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, 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

20/10/1620 October 2016 ARTICLES OF ASSOCIATION

View Document

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

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042728930005

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042728930004

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

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

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

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

17/09/1517 September 2015 COMPANY NAME CHANGED DE POEL CONSULTING LIMITED CERTIFICATE ISSUED ON 17/09/15

View Document

28/08/1528 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

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

View Document

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

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 2

View Document

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

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR JOE TULLY

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL FARMER

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/09/1023 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM SANDERS / 23/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WEBB / 23/09/2010

View Document

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

View Document

18/02/1018 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

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

12/12/0812 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

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

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 8 FRIARS COURT RYLANDS STREET WARRINGTON CHESHIRE WA1 1EN

View Document

09/12/039 December 2003 S386 DISP APP AUDS 17/11/03

View Document

09/12/039 December 2003 S366A DISP HOLDING AGM 17/11/03

View Document

09/12/039 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information