GEERE SCAFFOLDING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Registered office address changed from 2 Slippery Elm Mews Slippery Elm Mews Rockbourne Fordingbridge SP6 3NW England to 29 Albion Road Fordingbridge SP6 1EL on 2025-05-19 |
24/10/2424 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
19/07/2419 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to 2 Slippery Elm Mews Slippery Elm Mews Rockbourne Fordingbridge SP6 3NW on 2024-02-15 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
02/12/222 December 2022 | Confirmation statement made on 2022-09-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-09-20 with updates |
11/10/2111 October 2021 | Change of details for Mr Stuart Charles Geere as a person with significant control on 2021-09-17 |
11/10/2111 October 2021 | Registered office address changed from Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Stuart Charles Geere on 2021-09-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES GEERE / 20/08/2018 |
21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES GEERE / 12/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 38 ALBERT ROAD FERNDOWN DORSET BH22 9HE ENGLAND |
03/10/113 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/10/1017 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES GEERE / 24/09/2010 |
17/10/1017 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM SUITE 1 BRAXTON COURTYARD LYMORE LANE LYMINGTON HAMPSHIRE SO41 0TX UK |
27/02/1027 February 2010 | CURRSHO FROM 30/09/2010 TO 31/03/2010 |
24/09/0924 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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