- Company Overview for GSII LACEBY 2 C.I.C. (09648641)
- Filing history for GSII LACEBY 2 C.I.C. (09648641)
- People for GSII LACEBY 2 C.I.C. (09648641)
- Charges for GSII LACEBY 2 C.I.C. (09648641)
- More for GSII LACEBY 2 C.I.C. (09648641)
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) |
---|---|---|---|
16 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
16 Aug 2016 | CH01 | Director's details changed for Katherine Jasmin Oechtering on 23 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to 8 Experian Way Experian Way Nottingham NG2 1EP on 23 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Paul Anthony Davis as a director on 20 May 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Lindsey Jane Geraghty as a director on 20 May 2016 | |
13 Jun 2016 | AP01 | Appointment of Katherine Jasmin Oechtering as a director on 20 May 2016 | |
19 Jun 2015 | CICINC | Incorporation of a Community Interest Company |