- Company Overview for GODFREY - SYRETT LIMITED (00751094)
- Filing history for GODFREY - SYRETT LIMITED (00751094)
- People for GODFREY - SYRETT LIMITED (00751094)
- Charges for GODFREY - SYRETT LIMITED (00751094)
- Insolvency for GODFREY - SYRETT LIMITED (00751094)
- More for GODFREY - SYRETT LIMITED (00751094)
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
|
|
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
|
|
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 |