- Company Overview for GODLOVES PI LIMITED (07876003)
- Filing history for GODLOVES PI LIMITED (07876003)
- People for GODLOVES PI LIMITED (07876003)
- Charges for GODLOVES PI LIMITED (07876003)
- More for GODLOVES PI LIMITED (07876003)
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) |
---|---|---|---|
29 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from 8-16 Dock Street Leeds West Yorkshire LS10 1LX to Somerset House Rawson Street Halifax HX1 1NH on 12 January 2017 | |
08 Dec 2016 | TM01 | Termination of appointment of Jeremy Peter Garside as a director on 31 January 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
21 Jul 2015 | MR01 | Registration of charge 078760030004, created on 16 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jun 2015 | AP04 | Appointment of Chadlaw (Secretaries) Limited as a secretary on 8 June 2015 | |
27 May 2015 | AP01 | Appointment of Mr Neil Anthony Wilson as a director on 26 May 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
19 Sep 2013 | MR01 | Registration of charge 078760030003 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Aug 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Feb 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
27 Mar 2012 | AP01 | Appointment of Mr Howard John Willis as a director | |
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
27 Mar 2012 | AP01 | Appointment of Mr Jeremy Peter Garside as a director | |
08 Dec 2011 | NEWINC | Incorporation |