- 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) |
---|---|---|---|
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
|
|
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
|
|
14 Apr 2016 | CH01 | Director's details changed for Mrs Melanie Jane Moynes on 20 March 2016 |