Advanced company searchLink opens in new window

GODFREY - SYRETT LIMITED

Company number 00751094

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)
14 Mar 2017 AP01 Appointment of Mr Alan Michael Donachie as a director on 13 March 2017
14 Mar 2017 AP01 Appointment of Mr Mark Robert Dixon as a director on 13 March 2017
14 Mar 2017 AP01 Appointment of Mr Nicholas Joseph Pope as a director on 13 March 2017
14 Mar 2017 TM01 Termination of appointment of William Joseph Rusga as a director on 2 March 2017
14 Mar 2017 TM01 Termination of appointment of Alison Bridget Wakeham as a director on 2 March 2017
14 Mar 2017 TM01 Termination of appointment of Gabrielle Helene Rance as a director on 2 March 2017
14 Mar 2017 TM01 Termination of appointment of David Jeremy Quentin Greenwell as a director on 2 March 2017
14 Mar 2017 TM01 Termination of appointment of David Alistair Greenwell as a director on 2 March 2017
21 Oct 2016 TM01 Termination of appointment of Neil Tweddle as a director on 30 September 2016
21 Oct 2016 TM01 Termination of appointment of Craig John Billingham as a director on 20 March 2016
21 Oct 2016 TM02 Termination of appointment of Craig Billingham as a secretary on 20 March 2016
11 May 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 38,500
09 Feb 2016 AP01 Appointment of Mr David John Hall as a director on 11 January 2016
23 Dec 2015 MR01 Registration of charge 007510940007, created on 22 December 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 38,500
06 Feb 2015 MR04 Satisfaction of charge 1 in full
06 Feb 2015 MR04 Satisfaction of charge 2 in full
04 Feb 2015 MR01 Registration of charge 007510940004, created on 30 January 2015
04 Feb 2015 MR01 Registration of charge 007510940006, created on 30 January 2015
04 Feb 2015 MR01 Registration of charge 007510940005, created on 30 January 2015
22 Dec 2014 TM02 Termination of appointment of Charles Graham Conyers as a secretary on 15 July 2014
22 Dec 2014 AP03 Appointment of Mr Craig Billingham as a secretary on 15 July 2014
28 Jul 2014 MR05 All of the property or undertaking has been released from charge 3