GEEZERS OF AYLESBURY LIMITED

04900820
HILLSWOOD, FRIETH HENLEY-ON-THAMES OXFORDSHIRE RG9 6PJ

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Annual Accounts 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 3 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 3 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 3 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 2 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
20 Feb 2017 officers Appointment of director (Mrs Sharon Anne Matheou) 2 Buy now
20 Feb 2017 officers Termination of appointment of secretary (Sharon Anne Matheou) 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 8 Buy now
03 Oct 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 accounts Annual Accounts 8 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
16 Oct 2014 officers Change of particulars for director (Mr Demetrakis Matheou) 2 Buy now
16 Oct 2014 officers Change of particulars for secretary (Sharon Anne Matheou) 1 Buy now
15 Jul 2014 accounts Annual Accounts 8 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Demetrakis Matheou) 2 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Demtrakis Matheou) 2 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
03 Jun 2013 officers Change of particulars for director (Mr Dimitri Matheou) 2 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Mar 2012 accounts Annual Accounts 2 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
24 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2011 accounts Annual Accounts 2 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 2 Buy now
26 Sep 2009 annual-return Return made up to 16/09/09; full list of members 3 Buy now
26 Sep 2009 officers Secretary's change of particulars / sharon harding / 31/08/2009 1 Buy now
12 Jan 2009 accounts Annual Accounts 3 Buy now
01 Dec 2008 annual-return Return made up to 16/09/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 3 Buy now
22 Oct 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
26 Mar 2007 officers Secretary's particulars changed 1 Buy now
26 Mar 2007 officers Director's particulars changed 1 Buy now
07 Dec 2006 accounts Annual Accounts 3 Buy now
24 Nov 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
24 Nov 2006 address Registered office changed on 24/11/06 from: hillswood frieth henley on thames oxfordshire RG9 6PJ 1 Buy now
24 Nov 2006 officers Secretary's particulars changed 1 Buy now
24 Nov 2006 address Location of debenture register 1 Buy now
24 Nov 2006 address Location of register of members 1 Buy now
16 Jun 2006 accounts Annual Accounts 3 Buy now
20 Sep 2005 annual-return Return made up to 16/09/05; full list of members 3 Buy now
20 Sep 2005 officers Director's particulars changed 1 Buy now
18 Mar 2005 officers Director's particulars changed 1 Buy now
18 Mar 2005 officers Secretary's particulars changed 1 Buy now
14 Mar 2005 officers Director's particulars changed 1 Buy now
05 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
05 Jan 2005 officers New secretary appointed 1 Buy now
07 Dec 2004 accounts Annual Accounts 3 Buy now
07 Oct 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
25 Feb 2004 officers Director resigned 1 Buy now
17 Feb 2004 officers Secretary resigned 1 Buy now
17 Feb 2004 capital Ad 07/02/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
17 Feb 2004 accounts Accounting reference date extended from 30/09/04 to 31/10/04 1 Buy now
04 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
28 Jan 2004 officers New director appointed 2 Buy now
28 Jan 2004 officers New secretary appointed 2 Buy now
22 Jan 2004 officers Secretary resigned 1 Buy now
22 Jan 2004 officers Director resigned 1 Buy now
16 Sep 2003 incorporation Incorporation Company 14 Buy now