- Company Overview for GIPSY HOUSE TRUSTEES LIMITED (02705798)
- Filing history for GIPSY HOUSE TRUSTEES LIMITED (02705798)
- People for GIPSY HOUSE TRUSTEES LIMITED (02705798)
- Registers for GIPSY HOUSE TRUSTEES LIMITED (02705798)
- More for GIPSY HOUSE TRUSTEES LIMITED (02705798)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
08 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
17 Apr 2023 | AD02 | Register inspection address has been changed from 5 Berkeley Mews London W1H 7PB England to 9 Russell Avenue Plymouth PL3 5RA | |
21 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
11 Jan 2021 | TM01 | Termination of appointment of Todd Hume Mccormack as a director on 7 January 2021 | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 Jul 2018 | AD03 | Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB | |
30 Jul 2018 | AD02 | Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB | |
30 Jul 2018 | PSC04 | Change of details for Ophelia Magdalene Dahl as a person with significant control on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on 30 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 July 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
24 May 2018 | PSC01 | Notification of Ophelia Magdalene Dahl as a person with significant control on 6 April 2016 | |
24 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2018 | |
02 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 |