- Company Overview for GILES CRAIG LIMITED (01858900)
- Filing history for GILES CRAIG LIMITED (01858900)
- People for GILES CRAIG LIMITED (01858900)
- Charges for GILES CRAIG LIMITED (01858900)
- More for GILES CRAIG LIMITED (01858900)
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 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
05 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Feb 2023 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
22 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | MR01 | Registration of charge 018589000007, created on 5 April 2019 | |
04 Mar 2019 | MR04 | Satisfaction of charge 018589000005 in full | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
03 Sep 2018 | CH03 | Secretary's details changed for Mr David Allan Walker on 29 August 2018 | |
31 Aug 2018 | CH03 | Secretary's details changed for Mr David Allan Walker on 27 August 2018 | |
31 Aug 2018 | CH03 | Secretary's details changed for Mr David Allan Walker on 27 August 2018 | |
27 Aug 2018 | CH01 | Director's details changed for Mr Thomas William Simon Rodda on 27 August 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
19 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2017 | TM01 | Termination of appointment of David Michael Reynolds as a director on 30 September 2017 |