- Company Overview for 38 ST. GILES LIMITED (09256574)
- Filing history for 38 ST. GILES LIMITED (09256574)
- People for 38 ST. GILES LIMITED (09256574)
- Charges for 38 ST. GILES LIMITED (09256574)
- More for 38 ST. GILES LIMITED (09256574)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
17 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
17 Oct 2023 | CH03 | Secretary's details changed for Mr Barry Thomas Hagger on 17 October 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Mr Dennis Matthew Bacon on 1 March 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Mr John Bacon on 1 March 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Dennis Matthew Bacon as a person with significant control on 1 January 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Mr Dennis Matthew Bacon on 1 January 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP England to 4 Javelin Road Norwich Norfolk NR6 6HX on 17 October 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Jul 2021 | AD01 | Registered office address changed from Progress House Plantation Park Blofield Norwich Norfolk NR13 4PL England to 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP on 30 July 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 May 2021 | TM02 | Termination of appointment of Christine Margaret Hagger as a secretary on 30 April 2021 | |
12 May 2021 | AP03 | Appointment of Mr Barry Thomas Hagger as a secretary on 30 April 2021 | |
28 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2021 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
27 Jan 2021 | CH01 | Director's details changed for Mr Dennis Matthew Bacon on 1 October 2020 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Dennis Matthew Bacon on 9 October 2020 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2020 | AD01 | Registered office address changed from Shirebrook House Buxhall Stowmarket Suffolk IP14 3DQ to Progress House Plantation Park Blofield Norwich Norfolk NR13 4PL on 2 January 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates |