- Company Overview for GODFREYS I.T. LIMITED (05887957)
- Filing history for GODFREYS I.T. LIMITED (05887957)
- People for GODFREYS I.T. LIMITED (05887957)
- Charges for GODFREYS I.T. LIMITED (05887957)
- More for GODFREYS I.T. LIMITED (05887957)
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) |
---|---|---|---|
03 Feb 2020 | PSC07 | Cessation of James Ronald Godfrey as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of Faye Maria Godfrey as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC01 | Notification of Liam Haggar-Pietrzak as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC01 | Notification of Duncan Peter Palmer as a person with significant control on 3 February 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Faye Maria Godfrey as a secretary on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of James Ronald Godfrey as a director on 3 February 2020 | |
30 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
12 Oct 2018 | TM01 | Termination of appointment of David William Spencer as a director on 12 October 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
12 Jul 2018 | MR04 | Satisfaction of charge 058879570004 in full | |
01 Nov 2017 | MR01 | Registration of charge 058879570007, created on 30 October 2017 | |
01 Nov 2017 | MR01 | Registration of charge 058879570006, created on 30 October 2017 | |
21 Aug 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
15 Nov 2016 | AP01 | Appointment of Mr Duncan Peter Palmer as a director on 15 November 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jun 2016 | MR01 | Registration of charge 058879570005, created on 3 June 2016 | |
06 Jun 2016 | MR01 | Registration of charge 058879570004, created on 3 June 2016 | |
24 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2016
|