Advanced company searchLink opens in new window

GAILHAC TRUSTEES LIMITED

Company number 01195022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7
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
  • GBP 7
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
  • GBP 7
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