- Company Overview for GAVIN FLEET CARE LIMITED (03202239)
- Filing history for GAVIN FLEET CARE LIMITED (03202239)
- People for GAVIN FLEET CARE LIMITED (03202239)
- More for GAVIN FLEET CARE LIMITED (03202239)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
05 Apr 2024 | PSC07 | Cessation of Roger Geoffrey Stephen Shoosmith as a person with significant control on 1 February 2024 | |
05 Apr 2024 | PSC01 | Notification of Karen Shoosmith as a person with significant control on 1 February 2024 | |
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
02 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
15 May 2023 | PSC04 | Change of details for Mr Stephen Andrew Shoosmith as a person with significant control on 15 May 2023 | |
15 May 2023 | CH03 | Secretary's details changed for Mr Stephen Andrew Shoosmith on 15 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Stephen Andrew Shoosmith on 15 May 2023 | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2023
|
|
04 Apr 2023 | SH03 |
Purchase of own shares.
|
|
31 Mar 2023 | PSC07 | Cessation of Andrew John Shoosmith as a person with significant control on 1 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Andrew John Shoosmith as a director on 1 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Stephen Andrew Shoosmith as a person with significant control on 26 May 2021 | |
27 May 2021 | CH03 | Secretary's details changed for Mr Stephen Andrew Shoosmith on 26 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Stephen Andrew Shoosmith on 26 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
03 Jan 2020 | AD01 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020 |