- Company Overview for GREAT WEST HOUSE LIMITED (03206801)
- Filing history for GREAT WEST HOUSE LIMITED (03206801)
- People for GREAT WEST HOUSE LIMITED (03206801)
- Charges for GREAT WEST HOUSE LIMITED (03206801)
- More for GREAT WEST HOUSE LIMITED (03206801)
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) |
---|---|---|---|
04 Aug 2022 | MR01 | Registration of charge 032068010006, created on 2 August 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
25 Oct 2021 | PSC02 | Notification of Cls Holdings Plc as a person with significant control on 3 September 2021 | |
25 Oct 2021 | PSC07 | Cessation of Cls Uk Properties Plc as a person with significant control on 3 September 2021 | |
15 Sep 2021 | MR04 | Satisfaction of charge 032068010005 in full | |
11 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Jul 2021 | AP01 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
25 Jan 2021 | CH01 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2016 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
23 Dec 2019 | MR01 | Registration of charge 032068010005, created on 20 December 2019 | |
22 Oct 2019 | PSC02 | Notification of Cls Uk Properties Plc as a person with significant control on 1 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Cls Holdings Plc as a person with significant control on 1 October 2019 | |
10 Oct 2019 | MR04 | Satisfaction of charge 032068010004 in full | |
22 Aug 2019 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
24 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 |