G.A.E. SMITH (HOLDINGS) LIMITED - TELFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-18 View Report
Accounts. Accounts type full. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Officer name: Mr Guy Richard Wakeley. Appointment date: 2023-02-21. 2023-02-27 View Report
Mortgage. Charge number: 010751980005. Charge creation date: 2022-11-09. 2022-11-18 View Report
Mortgage. Charge number: 010751980004. 2022-11-10 View Report
Accounts. Change account reference date company current extended. 2022-11-01 View Report
Accounts. Accounts type full. 2022-08-23 View Report
Confirmation statement. Statement with updates. 2022-04-05 View Report
Capital. Capital variation of rights attached to shares. 2022-01-10 View Report
Capital. Capital name of class of shares. 2022-01-10 View Report
Incorporation. Memorandum articles. 2022-01-10 View Report
Resolution. Description: Resolutions. 2022-01-10 View Report
Officers. Appointment date: 2021-12-21. Officer name: Mr John Terrence Sullivan. 2022-01-05 View Report
Address. Old address: Feldspar Close Warren Industrial Park Enderby Leicester LE19 4SD. Change date: 2022-01-05. New address: Kelsall House Stafford Park 1 Telford TF3 3BD. 2022-01-05 View Report
Officers. Officer name: Mr Paul Anthony Cox. Appointment date: 2021-12-21. 2022-01-05 View Report
Officers. Appointment date: 2021-12-21. Officer name: Mr John Terence Sullivan. 2022-01-05 View Report
Officers. Termination date: 2021-12-21. Officer name: Maxine Woolley. 2022-01-05 View Report
Officers. Termination date: 2021-12-21. Officer name: Corinne Corser. 2022-01-05 View Report
Officers. Officer name: Martin Smith. Termination date: 2021-12-21. 2022-01-05 View Report
Officers. Termination date: 2021-12-21. Officer name: Maxine Woolley. 2022-01-05 View Report
Mortgage. Charge number: 010751980004. Charge creation date: 2021-12-20. 2021-12-31 View Report
Mortgage. Charge number: 1. 2021-12-22 View Report
Accounts. Accounts amended with accounts type group. 2021-09-08 View Report
Persons with significant control. Psc name: Oceala Limited. Cessation date: 2021-07-30. 2021-08-09 View Report
Persons with significant control. Notification date: 2021-07-30. Psc name: Gae Smith Group Limited. 2021-08-09 View Report
Persons with significant control. Psc name: Oceala Limited. Change date: 2021-07-30. 2021-08-09 View Report
Accounts. Accounts type group. 2021-07-20 View Report
Mortgage. Charge number: 2. 2021-07-13 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Mortgage. Charge number: 3. 2021-01-13 View Report
Accounts. Accounts type group. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type group. 2019-07-24 View Report
Confirmation statement. Statement with updates. 2019-03-26 View Report
Persons with significant control. Cessation date: 2018-06-26. Psc name: Maxine Woolley. 2019-03-26 View Report
Persons with significant control. Cessation date: 2018-06-26. Psc name: Martin Smith. 2019-03-26 View Report
Persons with significant control. Cessation date: 2018-06-26. Psc name: Mark Smith. 2019-03-26 View Report
Persons with significant control. Psc name: Corinne Corser. Cessation date: 2018-06-26. 2019-03-26 View Report
Accounts. Accounts type group. 2018-07-27 View Report
Officers. Change date: 2018-02-02. Officer name: Mrs Georgina Cullen. 2018-05-21 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Resolution. Description: Resolutions. 2017-08-02 View Report
Accounts. Accounts type group. 2017-06-20 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type group. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Accounts. Accounts type group. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Change date: 2015-01-31. Officer name: Mrs Corinne Mahon. 2015-03-19 View Report