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) |
---|---|---|---|
05 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
29 Mar 2021 | MR04 | Satisfaction of charge 103281040001 in full | |
29 Mar 2021 | MR01 | Registration of charge 103281040002, created on 26 March 2021 | |
31 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
04 Aug 2020 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 | |
12 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12/08/2019 | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
30 Apr 2020 | AD01 | Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 1-4 Bennet Court 1 Bellevue Road London SW17 7EG United Kingdom to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 30 April 2020 | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | PSC02 | Notification of Ince Gordon Dadds Llp as a person with significant control on 20 May 2019 | |
28 Apr 2020 | PSC07 | Cessation of Ince Gordon Dadds Holdings Llp as a person with significant control on 20 May 2019 | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Simon Peter Edwards as a director on 1 November 2019 | |
15 Aug 2019 | CS01 |
Confirmation statement made on 12 August 2019 with updates
|
|
03 Jul 2019 | CH04 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 | |
20 May 2019 | SH20 | Statement by Directors | |
20 May 2019 | SH19 |
Statement of capital on 20 May 2019
|
|
20 May 2019 | CAP-SS | Solvency Statement dated 17/05/19 | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | AD01 | Registered office address changed from 46-48 Queen Square Bristol BS1 4LY United Kingdom to 1-4 Bennet Court 1 Bellevue Road London SW17 7EG on 7 May 2019 |