- Company Overview for FRIENDS OF GEERS WOOD LTD. (03894870)
- Filing history for FRIENDS OF GEERS WOOD LTD. (03894870)
- People for FRIENDS OF GEERS WOOD LTD. (03894870)
- More for FRIENDS OF GEERS WOOD LTD. (03894870)
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) |
---|---|---|---|
15 May 2019 | AP01 | Appointment of Mr Ben Twiner as a director on 15 May 2019 | |
07 Apr 2019 | TM01 | Termination of appointment of Tim Brown as a director on 7 April 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Ian Kenneth Bartlett as a director on 8 March 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
04 Dec 2018 | AP01 | Appointment of Mr Hugo Alexander Carmine Porpora as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Patrick Byrne as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr James Clarke as a director on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Joseph Peter Murray as a director on 4 December 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Christopher Charles Barber as a director on 16 November 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Ian Kenneth Bartlett as a director on 5 September 2018 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | TM01 | Termination of appointment of Guy Robin Savile Steven as a director on 21 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
16 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Apr 2016 | TM01 | Termination of appointment of Simon Lane as a director on 11 April 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
10 Dec 2015 | TM01 | Termination of appointment of Robeena Jane Williams as a director on 30 November 2015 | |
25 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
12 Dec 2014 | AD01 | Registered office address changed from C/O Richard Place & Co 25 Springdale Way Beverley North Humberside HU17 8NU England to 27 Geers Wood Heathfield East Sussex TN21 0AR on 12 December 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | AP01 | Appointment of Mr Christopher Charles Barber as a director on 24 June 2014 |