- Company Overview for GEODIS UNITED KINGDOM LIMITED (01912705)
- Filing history for GEODIS UNITED KINGDOM LIMITED (01912705)
- People for GEODIS UNITED KINGDOM LIMITED (01912705)
- Charges for GEODIS UNITED KINGDOM LIMITED (01912705)
- Registers for GEODIS UNITED KINGDOM LIMITED (01912705)
- More for GEODIS UNITED KINGDOM LIMITED (01912705)
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) |
---|---|---|---|
17 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | TM01 | Termination of appointment of James Allan Cuthbert as a director on 31 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Allan Blakeley as a director on 7 July 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
08 Oct 2016 | AA | Full accounts made up to 26 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
30 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | SH19 |
Statement of capital on 30 December 2015
|
|
30 Dec 2015 | SH20 | Statement by Directors | |
30 Dec 2015 | CAP-SS | Solvency Statement dated 23/12/15 | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | AA | Full accounts made up to 27 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
20 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
05 Jan 2015 | SH20 | Statement by Directors | |
05 Jan 2015 | SH19 |
Statement of capital on 5 January 2015
|
|
05 Jan 2015 | CAP-SS | Solvency Statement dated 22/12/14 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AD01 | Registered office address changed from , PO Box 92, Coronation Road, High Wycombe, Bucks, HP12 3TW to 3 Newmans Row, Lincolns Inn Lincoln Road, Cressex Business Park High Wycombe HP12 3RE on 15 August 2014 | |
14 Aug 2014 | AA | Full accounts made up to 28 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|