Advanced company searchLink opens in new window

GEO SPECIALTY GROUP HOLDINGS LIMITED

Company number 05555838

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)
18 Nov 2009 TM01 Termination of appointment of Antony Proverbs as a director
02 Oct 2009 AA Full accounts made up to 31 December 2008
09 Sep 2009 288a Secretary appointed mr darryl clark
09 Sep 2009 363a Return made up to 07/09/09; full list of members
09 Sep 2009 288b Appointment terminated secretary timothy craton
09 Jul 2009 288b Appointment terminated director kenneth maciver
19 Mar 2009 288b Appointment terminated director kevin pallett
19 Mar 2009 288b Appointment terminated director geoffrey crisp
19 Mar 2009 288b Appointment terminated director stuart pettet
18 Dec 2008 287 Registered office changed on 18/12/2008 from, 2 county gate, stacey's street, maidstone, kent, ME14 1ST
20 Oct 2008 288a Secretary appointed mr timothy charles craton
20 Oct 2008 288b Appointment terminated secretary john reddi
08 Oct 2008 AA Full accounts made up to 31 December 2007
08 Sep 2008 363a Return made up to 07/09/08; full list of members
19 Aug 2008 288b Appointment terminated director stuart rouse
20 Feb 2008 288c Director's particulars changed
04 Oct 2007 363a Return made up to 07/09/07; full list of members
11 Jul 2007 AA Full accounts made up to 31 December 2006
26 Feb 2007 288c Director's particulars changed
07 Dec 2006 403a Declaration of satisfaction of mortgage/charge
13 Nov 2006 395 Particulars of mortgage/charge
22 Sep 2006 363a Return made up to 07/09/06; full list of members
21 Sep 2006 288c Director's particulars changed
13 Jan 2006 CERTNM Company name changed broomco (3881) LIMITED\certificate issued on 13/01/06
14 Dec 2005 395 Particulars of mortgage/charge