GEEZERS OF MARLOW LIMITED

Company Documents

DateDescription
02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA DRUCE

View Document

13/08/1913 August 2019 CESSATION OF SARAH JANE GREEN AS A PSC

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS VIRGINIA DRUCE

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIGHTSPEED LIMITED

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE GREEN / 03/11/2014

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/12/1117 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/11/1028 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY SHARON HARDING

View Document

22/11/0922 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR DIMITRI MATHEOU

View Document

27/11/0727 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: HILLSWOOD FRIETH HENLEY ON THAMES OXFORDSHIRE RG9 6PJ

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED SALLYGOLD LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

29/10/9929 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company