Georgia Gc Holdings Ltd was registered on 12 June 2015. We don't currently know the number of employees at the organisation. Georgia Gc Holdings Ltd has 8 directors listed as Mort, Steven James, Mort, Steven James, Mort, Tracy Lynn, Armstrong, Benjamin James, Cotter, Richard, Laverty, Ricardo, Mort, Steven James, Pluess, Timothy David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORT, Steven James | 02 April 2020 | - | 1 |
MORT, Tracy Lynn | 12 June 2015 | - | 1 |
ARMSTRONG, Benjamin James | 17 July 2017 | 17 August 2018 | 1 |
COTTER, Richard | 19 January 2017 | 02 April 2020 | 1 |
LAVERTY, Ricardo | 12 June 2015 | 17 July 2017 | 1 |
MORT, Steven James | 12 June 2015 | 15 January 2016 | 1 |
PLUESS, Timothy David | 25 October 2017 | 04 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORT, Steven James | 15 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 03 August 2020 | |
MR01 - N/A | 29 July 2020 | |
MR04 - N/A | 07 July 2020 | |
RESOLUTIONS - N/A | 12 May 2020 | |
MA - Memorandum and Articles | 12 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2020 | |
SH01 - Return of Allotment of shares | 07 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
PSC07 - N/A | 07 April 2020 | |
AP01 - Appointment of director | 07 April 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 04 July 2019 | |
PSC04 - N/A | 04 July 2019 | |
PSC07 - N/A | 04 July 2019 | |
RESOLUTIONS - N/A | 12 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
PSC07 - N/A | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 20 June 2018 | |
PSC07 - N/A | 20 June 2018 | |
CS01 - N/A | 18 June 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CH01 - Change of particulars for director | 25 October 2017 | |
AP01 - Appointment of director | 25 October 2017 | |
AP01 - Appointment of director | 21 July 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
CS01 - N/A | 23 June 2017 | |
AP01 - Appointment of director | 16 June 2017 | |
RESOLUTIONS - N/A | 13 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 February 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 17 June 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
AP01 - Appointment of director | 04 February 2016 | |
AP03 - Appointment of secretary | 04 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 04 February 2016 | |
SH01 - Return of Allotment of shares | 17 July 2015 | |
CH01 - Change of particulars for director | 16 July 2015 | |
AA01 - Change of accounting reference date | 16 July 2015 | |
MR01 - N/A | 10 July 2015 | |
NEWINC - New incorporation documents | 12 June 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2020 | Outstanding |
N/A |
A registered charge | 07 July 2015 | Fully Satisfied |
N/A |