- Company Overview for G4S CASH CENTRES (UK) LIMITED (01485104)
- Filing history for G4S CASH CENTRES (UK) LIMITED (01485104)
- People for G4S CASH CENTRES (UK) LIMITED (01485104)
- Charges for G4S CASH CENTRES (UK) LIMITED (01485104)
- More for G4S CASH CENTRES (UK) LIMITED (01485104)
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) |
---|---|---|---|
26 Oct 2021 | MR01 | Registration of charge 014851040004, created on 20 October 2021 | |
26 Oct 2021 | MR01 | Registration of charge 014851040005, created on 20 October 2021 | |
22 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | AP03 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 | |
10 May 2021 | TM02 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
16 Feb 2021 | AD02 | Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU | |
03 Dec 2020 | AD01 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020 | |
11 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
21 Jan 2020 | AP01 | Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of John William Lennox as a director on 2 January 2020 | |
30 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
11 Apr 2019 | TM01 | Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019 | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
02 Feb 2018 | AP01 | Appointment of Mrs Jodie Louise France as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of John Richard Nelson as a director on 1 February 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of William Joseph Hoyne as a director on 18 January 2018 | |
19 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | TM01 | Termination of appointment of Trace Lee Norton as a director on 31 July 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |