ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED
Company number 04673312
- Company Overview for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED (04673312)
- Filing history for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED (04673312)
- People for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED (04673312)
- More for ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED (04673312)
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) |
---|---|---|---|
17 Feb 2020 | AP01 | Appointment of Adrian Philip Collins as a director on 13 December 2019 | |
17 Feb 2020 | AP01 | Appointment of Michael Felix Barnett as a director on 13 December 2019 | |
17 Feb 2020 | AP01 | Appointment of Amanda Claire Gray as a director on 13 December 2019 | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
09 Jan 2019 | AP01 | Appointment of Yunus Seedat as a director on 29 November 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Michael Addison Leftley as a director on 29 November 2018 | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 May 2018 | TM01 | Termination of appointment of Adrian Philip Collins as a director on 1 May 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
17 May 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 17 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of Simon James Callander as a director on 30 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Trevor Keith Johnston as a director on 25 April 2017 | |
28 Mar 2017 | CH01 | Director's details changed | |
27 Mar 2017 | CH01 | Director's details changed for Colin Brown on 20 February 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Michael Addison Leftley on 20 February 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr John Gerard Joyce on 20 February 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Adrian Philip Collins on 20 February 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Mr Trevor Keith Johnston on 20 February 2017 | |
16 Mar 2017 | AP01 | Appointment of Axel Koelsch as a director on 16 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
12 Dec 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|