GCP APPLIED TECHNOLOGIES (UK) LIMITED
Company number 00614807
- Company Overview for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- Filing history for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- People for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- Charges for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- Registers for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
- More for GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807)
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) |
---|---|---|---|
28 May 2017 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC3V 6JA | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CONNOT | Change of name notice | |
09 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2016 | AP01 | Appointment of Mr Rustam Wartan as a director on 9 June 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of David Michael as a secretary on 9 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of David Michael as a director on 9 June 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Benoit Henri Simon Magrin as a director on 23 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Christian Koetting as a director on 23 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Jens Ebinghause as a director on 23 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Richard Finn as a director on 23 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Peter Pleier as a director on 23 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Graham Moorfield as a director on 29 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
03 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
01 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
27 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders |