GLF MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/03/2512 March 2025 Appointment of Mr Benjamin Conway as a director on 2025-03-11

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Amilcar Rodriguez as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Termination of appointment of James Alfred Lloyd Howgego as a director on 2024-11-28

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Termination of appointment of Charles Alec Guthrie as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Mark Steven Tejada as a director on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Ms Erica Rosemary Mason as a director on 2024-01-23

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/12/231 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/11/2324 November 2023 Certificate of change of name

View Document

08/11/238 November 2023 Notification of Odevo Uk Limited as a person with significant control on 2023-09-29

View Document

08/11/238 November 2023 Cessation of Hml Pm Limited as a person with significant control on 2023-09-29

View Document

16/10/2316 October 2023 Satisfaction of charge 106635060003 in full

View Document

06/10/236 October 2023 Termination of appointment of Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Parimal Raojibhai Patel as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Duncan Llewelyn Rendall as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Parimal Raojibhai Patel as a director on 2023-09-29

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023

View Document

07/08/237 August 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/08/237 August 2023

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK LINDLEY

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERTON

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/02/204 February 2020 SECRETARY APPOINTED MISS HAYLEY REBECCA KINSEY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE STALEY

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TUCK

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MS CATHERINE SARA STALEY

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR PATRICK JOHN LINDLEY

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT GRATTON / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES ANDERTON / 10/09/2019

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DELLER

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 3-4 REGAN WAY, CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM NG9 6RZ UNITED KINGDOM

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106635060001

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106635060002

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / SHEPHERD DIRECT LIMITED / 03/07/2017

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS SARAH KATE TUCK

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE STALEY

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

22/05/1722 May 2017 ARTICLES OF ASSOCIATION

View Document

10/05/1710 May 2017 ALTER ARTICLES 25/04/2017

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106635060001

View Document

19/04/1719 April 2017 SECRETARY APPOINTED CATHERINE SARA STALEY

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STALEY

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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