Download leads from Nexok and grow your business. Find out more

Aries Gnh (Operations) Limited

Documents

Total Documents95
Total Pages744

Filing History

27 October 2023Confirmation statement made on 14 October 2023 with no updates
22 April 2023Full accounts made up to 31 March 2022
18 October 2022Full accounts made up to 31 March 2021
14 October 2022Confirmation statement made on 14 October 2022 with no updates
1 June 2022Compulsory strike-off action has been discontinued
31 May 2022First Gazette notice for compulsory strike-off
22 October 2021Confirmation statement made on 14 October 2021 with no updates
10 May 2021Full accounts made up to 31 March 2020
19 October 2020Confirmation statement made on 14 October 2020 with no updates
7 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020
7 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020
7 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020
7 August 2020Registered office address changed from Level 37, 25 Canada Square London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020
17 January 2020Full accounts made up to 31 March 2019
11 November 2019Appointment of Mr Richard Thomas Saunders as a director on 7 November 2019
29 October 2019Register inspection address has been changed to Great Northern Hotel Pancras Road London N1C 4TB
29 October 2019Register(s) moved to registered inspection location Great Northern Hotel Pancras Road London N1C 4TB
25 October 2019Confirmation statement made on 14 October 2019 with no updates
26 June 2019Notification of Tyler Harvey Mingst as a person with significant control on 20 June 2019
26 June 2019Cessation of Jeremy Robson as a person with significant control on 20 June 2019
26 June 2019Cessation of Stephen Gerard Pycroft as a person with significant control on 20 June 2019
26 June 2019Notification of Simon Nicholas Finn as a person with significant control on 20 June 2019
25 June 2019Termination of appointment of Jeremy Robson as a director on 20 June 2019
25 June 2019Registered office address changed from St Bride's House Salisbury Square London EC4Y 8EH England to Level 37, 25 Canada Square London E14 5LQ on 25 June 2019
25 June 2019Appointment of Csc Corporate Services (Uk) Limited as a secretary on 20 June 2019
25 June 2019Appointment of Csc Directors (No.2) Limited as a director on 20 June 2019
25 June 2019Appointment of Csc Directors (No.1) Limited as a director on 20 June 2019
25 June 2019Appointment of Mr John Paul Nowacki as a director on 20 June 2019
6 November 2018Confirmation statement made on 14 October 2018 with no updates
6 November 2018Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX England to St Bride's House Salisbury Square London EC4Y 8EH on 6 November 2018
6 November 2018Full accounts made up to 31 March 2018
16 February 2018Satisfaction of charge 070429960002 in full
16 February 2018Satisfaction of charge 1 in full
29 January 2018Registration of charge 070429960003, created on 26 January 2018
29 January 2018Registration of charge 070429960004, created on 26 January 2018
29 December 2017Full accounts made up to 31 March 2017
30 October 2017Confirmation statement made on 14 October 2017 with no updates
30 October 2017Confirmation statement made on 14 October 2017 with no updates
6 October 2017Registered office address changed from Adelaide House London Bridge London EC4R 9HA to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 6 October 2017
6 October 2017Registered office address changed from Adelaide House London Bridge London EC4R 9HA to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 6 October 2017
5 January 2017Full accounts made up to 31 March 2016
5 January 2017Full accounts made up to 31 March 2016
13 December 2016Confirmation statement made on 14 October 2016 with updates
13 December 2016Confirmation statement made on 14 October 2016 with updates
6 January 2016Full accounts made up to 31 March 2015
6 January 2016Full accounts made up to 31 March 2015
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
14 January 2015Full accounts made up to 31 March 2014
14 January 2015Full accounts made up to 31 March 2014
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
12 November 2013Director's details changed for Mr Jeremy Robson on 15 October 2012
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Director's details changed for Mr Jeremy Robson on 15 October 2012
11 November 2013Director's details changed for Mr Jeremy Robson on 15 October 2012
11 November 2013Director's details changed for Mr Jeremy Robson on 15 October 2012
16 October 2013Full accounts made up to 31 March 2013
16 October 2013Full accounts made up to 31 March 2013
9 May 2013Registration of charge 070429960002
9 May 2013Registration of charge 070429960002
10 January 2013Memorandum and Articles of Association
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into senior facilitites agreeement composite debenture 17/12/2012
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into senior facilitites agreeement composite debenture 17/12/2012
10 January 2013Memorandum and Articles of Association
9 January 2013Accounts for a small company made up to 31 March 2012
9 January 2013Accounts for a small company made up to 31 March 2012
27 December 2012Particulars of a mortgage or charge / charge no: 1
27 December 2012Particulars of a mortgage or charge / charge no: 1
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
15 October 2012Director's details changed for Mr Jeremy Robson on 12 October 2012
15 October 2012Director's details changed for Mr Jeremy Robson on 12 October 2012
1 March 2012Accounts for a small company made up to 31 March 2011
1 March 2012Accounts for a small company made up to 31 March 2011
31 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011
31 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011
19 December 2011Annual return made up to 14 October 2011 with a full list of shareholders
19 December 2011Annual return made up to 14 October 2011 with a full list of shareholders
2 March 2011Total exemption small company accounts made up to 30 April 2010
2 March 2011Total exemption small company accounts made up to 30 April 2010
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
15 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
2 November 2009Registered office address changed from the Church Flat St Magus the Martyr Church Lower Thames Street London EC3R 6DN on 2 November 2009
2 November 2009Registered office address changed from the Church Flat St Magus the Martyr Church Lower Thames Street London EC3R 6DN on 2 November 2009
2 November 2009Registered office address changed from the Church Flat St Magus the Martyr Church Lower Thames Street London EC3R 6DN on 2 November 2009
20 October 2009Appointment of Mr Jeremy Robson as a director
20 October 2009Current accounting period shortened from 31 October 2010 to 30 April 2010
20 October 2009Current accounting period shortened from 31 October 2010 to 30 April 2010
20 October 2009Appointment of Mr Jeremy Robson as a director
19 October 2009Termination of appointment of Andrew Davis as a director
19 October 2009Termination of appointment of Andrew Davis as a director
14 October 2009Incorporation
14 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing