GOLDMAN SMITH CLAIMS MANAGEMENT LTD
Company number 08651896
- Company Overview for GOLDMAN SMITH CLAIMS MANAGEMENT LTD (08651896)
- Filing history for GOLDMAN SMITH CLAIMS MANAGEMENT LTD (08651896)
- People for GOLDMAN SMITH CLAIMS MANAGEMENT LTD (08651896)
- More for GOLDMAN SMITH CLAIMS MANAGEMENT LTD (08651896)
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) |
---|---|---|---|
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
31 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
Statement of capital on 2014-11-10
|
|
31 Aug 2014 | AD01 | Registered office address changed from , Saxon House 21 Market Square, Sandbach, Cheshire, CW11 1AT, England to Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 31 August 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Andrew Richard Tudor on 9 February 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Phillip Richard Thorpe on 7 January 2014 | |
22 Jul 2014 | SH08 | Change of share class name or designation | |
06 May 2014 | CH01 | Director's details changed for Mr Andrew Richard Tudor on 3 January 2014 | |
06 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 January 2014
|
|
15 Aug 2013 | NEWINC |
Incorporation
|