ST GILES HOLDINGS (NUMBER 1) LIMITED
Company number 04177988
- Company Overview for ST GILES HOLDINGS (NUMBER 1) LIMITED (04177988)
- Filing history for ST GILES HOLDINGS (NUMBER 1) LIMITED (04177988)
- People for ST GILES HOLDINGS (NUMBER 1) LIMITED (04177988)
- More for ST GILES HOLDINGS (NUMBER 1) LIMITED (04177988)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
21 Nov 2024 | CH01 | Director's details changed for Mr Carlo Domenico Marelli on 21 November 2024 | |
07 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
08 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Jun 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 December 2023 | |
30 May 2024 | AA | Full accounts made up to 30 April 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
06 Oct 2023 | TM01 | Termination of appointment of Monica Hubbard as a director on 6 October 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Andrew John Coulson as a director on 6 October 2023 | |
08 Aug 2023 | AA | Full accounts made up to 30 April 2022 | |
01 May 2023 | RESOLUTIONS |
Resolutions
|
|
01 May 2023 | MA | Memorandum and Articles of Association | |
21 Apr 2023 | TM01 | Termination of appointment of Malcolm Alan Gordon as a director on 15 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Carlo Domenico Marelli as a director on 15 April 2023 | |
21 Apr 2023 | PSC05 | Change of details for St Giles Holdings (Number 2) Limited as a person with significant control on 17 April 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from Lower Ground Floor 105 Piccadilly London W1J 7NJ to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 21 April 2023 | |
14 Apr 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 April 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
21 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Malcolm Alan Gordon as a director on 8 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates |