- Company Overview for GEORGE & DRAGON (BUCKS) LTD (07331744)
- Filing history for GEORGE & DRAGON (BUCKS) LTD (07331744)
- People for GEORGE & DRAGON (BUCKS) LTD (07331744)
- Charges for GEORGE & DRAGON (BUCKS) LTD (07331744)
- Insolvency for GEORGE & DRAGON (BUCKS) LTD (07331744)
- More for GEORGE & DRAGON (BUCKS) LTD (07331744)
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) |
---|---|---|---|
27 Apr 2020 | AP01 | Appointment of Mr Arnaud Serge James Stevens as a director on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Cynthia Clarke as a director on 27 April 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Ray Clarke as a director on 27 April 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
30 Sep 2019 | CH01 | Director's details changed for Mr Ray Clarke on 16 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mrs Cynthia Clarke on 16 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 75 Western Road Southall Western Road Southall UB2 5HQ on 30 September 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
09 Mar 2018 | MR01 | Registration of charge 073317440003, created on 20 February 2018 | |
09 Mar 2018 | MR04 | Satisfaction of charge 073317440002 in full | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2016 | CH01 | Director's details changed for Mrs Cynthia Clarke on 19 December 2016 | |
19 Dec 2016 | CH01 | Director's details changed for Mr Ray Clarke on 19 December 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
14 May 2015 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|