G4S CASH CENTRES (UK) LIMITED - SUTTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-10-04. Charge number: 014851040010. 2023-10-09 View Report
Mortgage. Charge number: 014851040011. Charge creation date: 2023-10-04. 2023-10-09 View Report
Persons with significant control. Change date: 2023-07-03. Psc name: G4S Uk Holdings Limited. 2023-07-14 View Report
Officers. Appointment date: 2023-05-31. Officer name: Mr Christopher Stephen Michael Kipps. 2023-05-31 View Report
Officers. Termination date: 2023-04-14. Officer name: Jodie Louise Hossen. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Officers. Change date: 2023-02-24. Officer name: Mrs Jodie Louise France. 2023-02-24 View Report
Address. Change date: 2023-01-27. New address: 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB. Old address: 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England. 2023-01-27 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Mortgage. Charge creation date: 2022-04-21. Charge number: 014851040009. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Resolution. Description: Resolutions. 2021-11-05 View Report
Incorporation. Memorandum articles. 2021-11-05 View Report
Mortgage. Charge number: 014851040006. Charge creation date: 2021-10-20. 2021-10-27 View Report
Mortgage. Charge number: 014851040007. Charge creation date: 2021-10-20. 2021-10-27 View Report
Mortgage. Charge number: 014851040008. Charge creation date: 2021-10-20. 2021-10-27 View Report
Mortgage. Charge creation date: 2021-10-20. Charge number: 014851040004. 2021-10-26 View Report
Mortgage. Charge number: 014851040005. Charge creation date: 2021-10-20. 2021-10-26 View Report
Accounts. Accounts type full. 2021-07-22 View Report
Officers. Appointment date: 2021-05-05. Officer name: Mr Ridwaan Yousuf Bartlett. 2021-05-10 View Report
Officers. Officer name: Vaishali Jagdish Patel. Termination date: 2021-05-05. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Address. Old address: Southside 105 Victoria Street London SW1E 6QT United Kingdom. New address: 46 Gillingham Street London SW1V 1HU. 2021-02-16 View Report
Address. Old address: Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD. Change date: 2020-12-03. New address: 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB. 2020-12-03 View Report
Accounts. Accounts type full. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Officers. Officer name: Mr John William Victor Apthorpe. Appointment date: 2020-01-02. 2020-01-21 View Report
Officers. Termination date: 2020-01-02. Officer name: John William Lennox. 2020-01-20 View Report
Accounts. Accounts type full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Officers. Officer name: John Michael Joseph Campbell. Termination date: 2019-04-05. 2019-04-11 View Report
Resolution. Description: Resolutions. 2019-03-01 View Report
Accounts. Accounts type full. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-04-11 View Report
Officers. Officer name: Mrs Jodie Louise France. Appointment date: 2018-02-01. 2018-02-02 View Report
Officers. Officer name: John Richard Nelson. Termination date: 2018-02-01. 2018-02-02 View Report
Officers. Appointment date: 2018-01-18. Officer name: Mr John Michael Joseph Campbell. 2018-01-29 View Report
Officers. Termination date: 2018-01-18. Officer name: William Joseph Hoyne. 2018-01-29 View Report
Accounts. Accounts type full. 2017-10-19 View Report
Officers. Termination date: 2017-07-31. Officer name: Trace Lee Norton. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-04-25 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Officers. Officer name: Mr Trace Lee Norton. Appointment date: 2016-01-14. 2016-02-17 View Report
Officers. Appointment date: 2016-01-14. Officer name: Mr John William Lennox. 2016-02-17 View Report
Officers. Termination date: 2015-09-30. Officer name: Barry John Evans. 2016-01-08 View Report
Officers. Termination date: 2015-12-31. Officer name: Christopher John Ball. 2016-01-08 View Report
Auditors. Auditors resignation company. 2015-10-08 View Report
Auditors. Auditors resignation company. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report