G4S CASH SOLUTIONS EMPLOYEES' CRIMINAL ATTACK FUND LIMITED
Company number 06705356
- Company Overview for G4S CASH SOLUTIONS EMPLOYEES' CRIMINAL ATTACK FUND LIMITED (06705356)
- Filing history for G4S CASH SOLUTIONS EMPLOYEES' CRIMINAL ATTACK FUND LIMITED (06705356)
- People for G4S CASH SOLUTIONS EMPLOYEES' CRIMINAL ATTACK FUND LIMITED (06705356)
- More for G4S CASH SOLUTIONS EMPLOYEES' CRIMINAL ATTACK FUND LIMITED (06705356)
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) |
---|---|---|---|
26 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
01 Aug 2023 | AP01 | Appointment of Mr Christopher Stephen Michael Kipps as a director on 1 August 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Jodie Louise Hossen as a director on 14 April 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mrs Jodie Louise France on 27 February 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 6th Floor, Chancery House St. Nicholas Way Sutton, Surrey SM1 1JB on 27 January 2023 | |
09 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
01 Jul 2022 | AP01 | Appointment of Karen Ann Ross as a director on 12 April 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr David William Baker as a director on 12 April 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Gary Warren as a director on 12 April 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Catherine Fiona Hooper as a director on 12 April 2022 | |
29 Jun 2022 | AP01 | Appointment of Mr Eamon O'hearn as a director on 27 May 2022 | |
28 Jun 2022 | TM01 | Termination of appointment of Nadine Houghton as a director on 27 May 2022 | |
25 Oct 2021 | AP01 | Appointment of Ms Nadine Houghton as a director on 29 September 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Roger Paul Jenkins as a director on 29 September 2021 | |
11 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
11 May 2021 | AP03 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 | |
11 May 2021 | TM02 | Termination of appointment of Vaishali Patel as a secretary on 5 May 2021 | |
16 Feb 2021 | AD02 | Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU | |
03 Dec 2020 | AD01 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020 | |
16 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
27 May 2020 | AP01 | Appointment of Mr Andrew David Kelly as a director on 2 March 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of John William Lennox as a director on 31 January 2020 |