Advanced company searchLink opens in new window

GEOSHO CYF

Company number 07207860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jul 2014 AP01 Appointment of Mr John Golledge as a director on 2 July 2014
10 Jul 2014 MR04 Satisfaction of charge 072078600001 in full
09 May 2014 AR01 Annual return made up to 30 March 2014
19 Dec 2013 MR01 Registration of charge 072078600002, created on 13 December 2013
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 MR01 Registration of charge 072078600001, created on 23 May 2013
19 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2,312
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AP01 Appointment of Mr Nicholas Paul Chapallaz as a director on 6 June 2012
30 Jul 2012 AP01 Appointment of Mr Stuart Proud as a director on 6 June 2012
11 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 2,141
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 2,141
19 Apr 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Tyn Y Weirglodd Rhos Isaf Caernarfon Gwynedd LL547NE Wales on 10 May 2011
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,843
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,100
14 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Directors service agreement 07/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2010 CERTNM Company name changed bluenile data LTD.\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-03-30
02 Jun 2010 CONNOT Change of name notice
28 May 2010 MISC Certificate of fact - change of registered office jurisdiction
13 May 2010 MISC AD05. Situation of registered office changed from england and wales to wales.
  • ANNOTATION A company incorproated on 30TH march 2010 as a private LIMITED company LIMITED by shares with its registered office situated in england and wales is to be situated in wales