- Company Overview for G & M MOYNES LTD (07997516)
- Filing history for G & M MOYNES LTD (07997516)
- People for G & M MOYNES LTD (07997516)
- Registers for G & M MOYNES LTD (07997516)
- More for G & M MOYNES LTD (07997516)
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) |
---|---|---|---|
13 May 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
11 May 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
03 Dec 2019 | TM01 | Termination of appointment of Ian David Wood as a director on 19 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Robin James Bryant as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Dr Patrick Joseph Conway as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Dr Neil William Banton as a director on 19 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Steven John Preddy as a director on 19 November 2019 | |
01 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
01 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
01 Feb 2019 | AP01 | Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019 | |
14 Dec 2018 | TM01 | Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Dr Steven John Preddy as a director on 14 September 2018 | |
12 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
12 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
12 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
12 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
29 Mar 2018 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ |