- Company Overview for THIS IS G2 LIMITED (05861560)
- Filing history for THIS IS G2 LIMITED (05861560)
- People for THIS IS G2 LIMITED (05861560)
- Charges for THIS IS G2 LIMITED (05861560)
- Registers for THIS IS G2 LIMITED (05861560)
- More for THIS IS G2 LIMITED (05861560)
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) |
---|---|---|---|
24 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
16 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
30 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
26 Oct 2022 | AP01 | Appointment of Mr Christopher Charles Mcgill as a director on 22 August 2022 | |
26 Oct 2022 | PSC02 | Notification of Blackthorn Gr Limited as a person with significant control on 22 August 2022 | |
26 Oct 2022 | AD02 | Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Berkeley House 304,Regents Park Road London N3 2JX | |
25 Oct 2022 | AP01 | Appointment of Mr Paul Hallam as a director on 22 August 2022 | |
25 Oct 2022 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
25 Oct 2022 | TM01 | Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 26 August 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr William Kenneth Procter as a director on 22 August 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Michael David Watson as a director on 22 August 2022 | |
25 Oct 2022 | AP03 | Appointment of Daniel Lau as a secretary on 22 August 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Michael Andrew Lonnon as a director on 22 August 2022 | |
24 Oct 2022 | TM02 | Termination of appointment of Molly Banham as a secretary on 22 August 2022 | |
24 Oct 2022 | PSC07 | Cessation of Taylor Wimpey Uk Limited as a person with significant control on 22 August 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Berkeley House 304, Regents Park Road London N3 2JX on 24 October 2022 | |
05 Sep 2022 | CC04 | Statement of company's objects | |
05 Sep 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2022 | MR01 | Registration of charge 058615600001, created on 22 August 2022 |