GORSEWOOD SECURITIES (TRURO) LIMITED
Company number 04195731
- Company Overview for GORSEWOOD SECURITIES (TRURO) LIMITED (04195731)
- Filing history for GORSEWOOD SECURITIES (TRURO) LIMITED (04195731)
- People for GORSEWOOD SECURITIES (TRURO) LIMITED (04195731)
- Charges for GORSEWOOD SECURITIES (TRURO) LIMITED (04195731)
- More for GORSEWOOD SECURITIES (TRURO) LIMITED (04195731)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
21 Nov 2024 | TM01 | Termination of appointment of Joy Dorothea Preston as a director on 29 March 2024 | |
09 Feb 2024 | TM01 | Termination of appointment of Alison Agnes Aldred as a director on 8 February 2024 | |
10 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
03 Dec 2019 | PSC05 | Change of details for Gorsewood Securities Limited as a person with significant control on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Joy Dorothea Preston on 3 December 2019 | |
23 Feb 2019 | CH01 | Director's details changed for Mr Malcolm Hunter Preston on 8 January 2019 | |
12 Feb 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
18 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
15 Aug 2018 | AD01 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 15 August 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
30 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of Walter James Preston as a director on 1 October 2016 |