Advanced company searchLink opens in new window

C. & J. GEEVE LIMITED

Company number 00379885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2019 CH01 Director's details changed for Andrew Smith on 1 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 AP01 Appointment of Andrew Smith as a director on 19 August 2016
10 Jul 2018 AP01 Appointment of Ms Sibylle Maria Brons-Daymond as a director
10 Jul 2018 TM01 Termination of appointment of Andrew Smith as a director on 20 April 2018
10 Jul 2018 TM01 Termination of appointment of Sarah Mariana Mangold as a director on 27 April 2018
10 Jul 2018 AP01 Appointment of Ms Sibylle Maria Brons-Daymond as a director on 27 April 2018
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
16 Jan 2018 TM01 Termination of appointment of Christine Ann Hudson as a director on 22 February 2016
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Shelley Griffen as a director on 21 October 2016
18 Oct 2016 AP03 Appointment of Andrew Smith as a secretary on 9 October 2016
17 Oct 2016 AP01 Appointment of Mr Michael Steven Millier as a director on 21 March 2016
14 Oct 2016 TM02 Termination of appointment of Sarah Mariana Mangold as a secretary on 9 October 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 AP01 Appointment of Andrew Smith as a director
05 Sep 2016 TM01 Termination of appointment of Christo Emmanuel Cleanthi as a director on 21 March 2016
19 Aug 2016 AP01 Appointment of Andrew Smith as a director on 19 August 2016
02 Mar 2016 AP03 Appointment of Ms Sarah Mariana Mangold as a secretary on 23 February 2016
02 Mar 2016 TM02 Termination of appointment of Christine Ann Hudson as a secretary on 22 February 2016
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4,000
15 Feb 2016 TM01 Termination of appointment of John David Scarisbrick as a director on 18 December 2015
15 Feb 2016 AP01 Appointment of Ms Margaret Felgate as a director on 18 December 2015
15 Jan 2016 AP01 Appointment of Ms Sarah Mariana Mangold as a director on 6 November 2015