Advanced company searchLink opens in new window

G & M MOYNES LTD

Company number 07997516

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)
29 Mar 2018 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
01 Mar 2018 AP01 Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018
03 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
24 Nov 2017 PSC05 Change of details for Xeon Smiles Uk Limited as a person with significant control on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 24 November 2017
16 Nov 2017 PSC07 Cessation of Melanie Jane Moynes as a person with significant control on 31 July 2017
16 Nov 2017 PSC07 Cessation of Gary John Moynes as a person with significant control on 31 July 2017
30 Aug 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 31 July 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2017 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 31 July 2017
04 Aug 2017 AD01 Registered office address changed from Unit a Rose Court 89 Ashford Road Bearsted Maidstone Kent ME14 4BS to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 4 August 2017
04 Aug 2017 AP01 Appointment of Mr Edward Joseph Coyle as a director on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Gary John Moynes as a director on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Melanie Jane Moynes as a director on 31 July 2017
04 Aug 2017 AP01 Appointment of Mr Robin James Bryant as a director on 31 July 2017
04 Aug 2017 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 31 July 2017
04 Aug 2017 AP01 Appointment of Mr Ian David Wood as a director on 31 July 2017
04 Aug 2017 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 31 July 2017
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 Apr 2016 CH01 Director's details changed for Mrs Melanie Jane Moynes on 20 March 2016