- Company Overview for PRIESTMAN GOODE LIMITED (04063354)
- Filing history for PRIESTMAN GOODE LIMITED (04063354)
- People for PRIESTMAN GOODE LIMITED (04063354)
- Charges for PRIESTMAN GOODE LIMITED (04063354)
- More for PRIESTMAN GOODE LIMITED (04063354)
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 Mar 2019 | AP01 | Appointment of Mr Richard Booth as a director on 13 March 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
06 Jul 2018 | MR01 | Registration of charge 040633540003, created on 3 July 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
05 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2016 | AP01 | Appointment of Mr Benjamin Michael Rowan as a director on 4 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mrs Kirsty Louise Dias-Watson as a director on 4 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Christopher Alan Parker as a director on 4 March 2016 | |
15 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2016 | SH08 | Change of share class name or designation | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH03 | Secretary's details changed for Paul Dominic Priestman on 23 July 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Paul Dominic Priestman on 23 July 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Nigel Anthony Goode on 23 July 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Luke John Hawes on 23 July 2014 | |
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|
|
23 Jul 2014 | AD01 | Registered office address changed from 110 Crawford Street London W1H 2JD to 150 Great Portland Street London W1W 6QD on 23 July 2014 |