- Company Overview for G4S RISK CONSULTING LIMITED (04047630)
- Filing history for G4S RISK CONSULTING LIMITED (04047630)
- People for G4S RISK CONSULTING LIMITED (04047630)
- More for G4S RISK CONSULTING LIMITED (04047630)
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) |
---|---|---|---|
18 Nov 2014 | TM01 | Termination of appointment of Timothy Holman Mitchell as a director on 3 October 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
04 Jun 2014 | TM01 | Termination of appointment of Julian Hartley as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Edward Cowell as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Julian Hartley as a director | |
07 May 2014 | AP01 | Appointment of Ms Anne Tiedemann as a director | |
09 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AP01 | Appointment of Mr Timothy Holman Mitchell as a director | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
22 May 2013 | AP01 | Appointment of Mr Edward William John Cowell as a director | |
08 May 2013 | TM01 | Termination of appointment of Christopher Chapple as a director | |
27 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2012 | |
08 Aug 2012 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
|
|
08 Aug 2012 | CH01 | Director's details changed for Mr Julian Mark Hartley on 2 April 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from , Sutton Park House 15 Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom on 29 March 2012 | |
21 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Oct 2011 | CERTNM |
Company name changed phoenix cp LTD.\certificate issued on 20/10/11
|
|
23 Sep 2011 | AP01 | Appointment of Mr Christopher Jonathan Charles Chapple as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Nigel Billingham as a director | |
25 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
21 Jun 2011 | AP01 | Appointment of Mr Julian Mark Hartley as a director | |
13 May 2011 | AA | Full accounts made up to 31 December 2010 |