- Company Overview for GUEST KRIEGER LIMITED (01203847)
- Filing history for GUEST KRIEGER LIMITED (01203847)
- People for GUEST KRIEGER LIMITED (01203847)
- Charges for GUEST KRIEGER LIMITED (01203847)
- More for GUEST KRIEGER LIMITED (01203847)
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) |
---|---|---|---|
19 Dec 2024 | CH01 | Director's details changed for Mr Jonathan Mark Threader on 30 November 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Paul Hull on 18 October 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Roy John Clark on 21 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mr Ryan Christopher Brown on 20 November 2024 | |
23 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
25 Sep 2024 | TM01 | Termination of appointment of Andrew John Sindall as a director on 18 September 2024 | |
11 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
11 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Jun 2024 | TM01 | Termination of appointment of Brendan James Mcmanus as a director on 21 June 2024 | |
20 May 2024 | AP01 | Appointment of Roy John Clark as a director on 1 May 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
08 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
29 Jan 2024 | CH01 | Director's details changed for Mr Alon Miller on 29 January 2024 | |
29 Jan 2024 | CH01 | Director's details changed for Andrew John Sindall on 29 January 2024 | |
21 Sep 2023 | TM02 | Termination of appointment of Andrew John Sindall as a secretary on 21 September 2023 | |
07 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Aug 2023 | CH01 | Director's details changed for Ms Bethanie Anne Crayston on 18 August 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Ms Bethanie Anne Crayston on 18 August 2023 | |
22 Aug 2023 | MR01 | Registration of charge 012038470006, created on 21 August 2023 | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
18 Jul 2023 | AP01 | Appointment of Mr Paul Hull as a director on 18 July 2023 |