- Company Overview for GODFREYS (SEVENOAKS) LIMITED (05268660)
- Filing history for GODFREYS (SEVENOAKS) LIMITED (05268660)
- People for GODFREYS (SEVENOAKS) LIMITED (05268660)
- Charges for GODFREYS (SEVENOAKS) LIMITED (05268660)
- More for GODFREYS (SEVENOAKS) LIMITED (05268660)
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) |
---|---|---|---|
09 May 2018 | TM02 | Termination of appointment of Alexandra Rose Bateman as a secretary on 27 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Mark Anthony Kibblewhite as a director on 27 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Peter Gerald Bateman as a director on 27 April 2018 | |
09 May 2018 | PSC07 | Cessation of Mark Anthony Kibblewhite as a person with significant control on 27 April 2018 | |
09 May 2018 | PSC07 | Cessation of Peter Gerald Bateman as a person with significant control on 27 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from 3rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB to 171-173 Gray's Inn Road London WC1X 8UE on 1 May 2018 | |
01 May 2018 | PSC02 | Notification of Automatic Cars Holdings Limited as a person with significant control on 27 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Raymond Francis Morris as a director on 27 April 2018 | |
01 May 2018 | AP01 | Appointment of Ms Deirdre Mary Morris as a director on 27 April 2018 | |
25 Apr 2018 | AA | Full accounts made up to 31 October 2017 | |
22 Nov 2017 | AP03 | Appointment of Mrs Alexandra Rose Bateman as a secretary on 22 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
25 Oct 2017 | PSC07 | Cessation of Alexandra Rose Bateman as a person with significant control on 3 November 2016 | |
24 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Alexandra Rose Bateman as a director on 31 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of David Anthony Sturges as a director on 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
28 Jul 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
29 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
29 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Aug 2015 | TM01 | Termination of appointment of Steven Leslie Pae as a director on 28 August 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Steve Pae as a secretary on 28 August 2015 | |
18 May 2015 | AP01 | Appointment of Mr David Anthony Sturges as a director on 15 May 2015 |