G4S CARE AND JUSTICE SERVICES (UK) LIMITED
Company number 00390328
- Company Overview for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- Filing history for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- People for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- Charges for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- More for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
21 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
21 May 2014 | AP01 | Appointment of Mr Jean-Pierre Taillon as a director | |
21 May 2014 | AP01 | Appointment of Mr Julian Mark Hartley as a director | |
21 May 2014 | TM01 | Termination of appointment of David Zuydam as a director | |
14 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
05 Mar 2014 | AP01 | Appointment of Mr David Mel Zuydam as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Gawie Murray Nienaber as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Nathan Richards as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Stuart Curl as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Richard Morris as a director | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | MR04 | Satisfaction of charge 3 in full | |
02 Jul 2013 | MR04 | Satisfaction of charge 4 in full | |
23 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Oct 2012 | CH01 | Director's details changed for Mr Nathan Richards on 21 September 2012 | |
06 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
04 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr Richard Morris on 1 April 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from Sutton Park House, 15,Carshalton Road, Sutton, Surrey. SM1 4LD on 29 March 2012 |