GATES TREASURY (CANADIAN DOLLAR) COMPANY
Company number 04758649
- Company Overview for GATES TREASURY (CANADIAN DOLLAR) COMPANY (04758649)
- Filing history for GATES TREASURY (CANADIAN DOLLAR) COMPANY (04758649)
- People for GATES TREASURY (CANADIAN DOLLAR) COMPANY (04758649)
- Charges for GATES TREASURY (CANADIAN DOLLAR) COMPANY (04758649)
- More for GATES TREASURY (CANADIAN DOLLAR) COMPANY (04758649)
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 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 9 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 December 2024 | |
07 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
14 Oct 2024 | PSC05 | Change of details for Tomkins Engineering Limited as a person with significant control on 7 April 2020 | |
01 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Dec 2022 | AA | Full accounts made up to 1 January 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
10 Dec 2021 | AA | Full accounts made up to 2 January 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
01 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 28 December 2019 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Nathan Andrew Rogers on 23 June 2020 | |
23 Jun 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 | |
02 Apr 2020 | AP01 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
08 Oct 2019 | AA | Full accounts made up to 29 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
13 Jun 2018 | TM01 | Termination of appointment of Paul Nigel Kerfoot as a director on 25 May 2018 |