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) |
---|---|---|---|
19 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
23 Jun 2022 | AP01 | Appointment of Mrs Fiona Walters as a director on 22 June 2022 | |
26 Apr 2022 | MR01 | Registration of charge 003903280010, created on 21 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
21 Jan 2022 | TM01 | Termination of appointment of Gawie Murray Nienaber as a director on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Graham Austen Levinsohn as a director on 7 January 2022 | |
05 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2021 | MA | Memorandum and Articles of Association | |
02 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2021 | MR01 | Registration of charge 003903280007, created on 20 October 2021 | |
27 Oct 2021 | MR01 | Registration of charge 003903280008, created on 20 October 2021 | |
27 Oct 2021 | MR01 | Registration of charge 003903280009, created on 20 October 2021 | |
26 Oct 2021 | MR01 | Registration of charge 003903280005, created on 20 October 2021 | |
26 Oct 2021 | MR01 | Registration of charge 003903280006, created on 20 October 2021 | |
04 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 May 2021 | AP01 | Appointment of Mr Gordon Brockington as a director on 27 April 2021 | |
07 May 2021 | AP03 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 | |
07 May 2021 | TM02 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 Feb 2021 | AD01 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 | |
22 Sep 2020 | AP01 | Appointment of Mr Oliver Keck as a director on 15 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 | |
27 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
23 Apr 2020 | AD01 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 23 April 2020 |