- Company Overview for GAILHAC TRUSTEES LIMITED (01195022)
- Filing history for GAILHAC TRUSTEES LIMITED (01195022)
- People for GAILHAC TRUSTEES LIMITED (01195022)
- More for GAILHAC TRUSTEES LIMITED (01195022)
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) |
---|---|---|---|
17 Jan 2019 | TM01 | Termination of appointment of Marguerite Helene Mcnamara as a director on 1 April 2016 | |
17 Jan 2019 | PSC04 | Change of details for Sister Rosemary Lenehan as a person with significant control on 19 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 3 January 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
07 Sep 2017 | PSC01 | Notification of Mary Josephine Mcelroy as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC01 | Notification of Rosemary Lenehan as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Marguerite Helene Mcnamara as a director on 1 September 2014 | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Dec 2015 | TM01 | Termination of appointment of Mary Josephone Mcelroy as a director on 31 August 2013 | |
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed | |
10 Dec 2013 | CH01 | Director's details changed for Sister Kathleen Buckley on 1 November 2012 | |
10 Dec 2013 | CH01 | Director's details changed for Sister Ellen O'leary on 1 September 2011 | |
10 Dec 2013 | CH03 | Secretary's details changed for Sister Rosemary Lenehan on 1 May 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Sister Rosemary Lenehan on 1 September 2011 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 |