- Company Overview for GALAHAD LANCELOT LIMITED (09305274)
- Filing history for GALAHAD LANCELOT LIMITED (09305274)
- People for GALAHAD LANCELOT LIMITED (09305274)
- Charges for GALAHAD LANCELOT LIMITED (09305274)
- More for GALAHAD LANCELOT LIMITED (09305274)
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) |
---|---|---|---|
18 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
29 Nov 2024 | CH01 | Director's details changed for Richard Ian Bimson on 20 November 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
13 Nov 2024 | CH01 | Director's details changed for Mr John William Bimson on 11 November 2024 | |
08 Oct 2024 | SH03 | Purchase of own shares. | |
08 Oct 2024 | SH03 | Purchase of own shares. | |
03 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 20 September 2024
|
|
02 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 20 September 2024
|
|
02 Oct 2024 | MA | Memorandum and Articles of Association | |
02 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | PSC02 | Notification of Bimson Trustees Limited as a person with significant control on 20 September 2024 | |
26 Sep 2024 | PSC07 | Cessation of Richard Ian Bimson as a person with significant control on 20 September 2024 | |
26 Sep 2024 | PSC07 | Cessation of John William Bimson as a person with significant control on 20 September 2024 | |
26 Sep 2024 | MR01 | Registration of charge 093052740001, created on 20 September 2024 | |
11 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
21 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW to 4B Brunel Way Durranhill Industrial Estate Carlisle Cumbria CA1 3NQ on 16 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 May 2020
|
|
26 May 2020 | MA | Memorandum and Articles of Association | |
22 May 2020 | RESOLUTIONS |
Resolutions
|