- Company Overview for THE GERRICK ROSE ANIMAL TRUST (07950932)
- Filing history for THE GERRICK ROSE ANIMAL TRUST (07950932)
- People for THE GERRICK ROSE ANIMAL TRUST (07950932)
- Charges for THE GERRICK ROSE ANIMAL TRUST (07950932)
- More for THE GERRICK ROSE ANIMAL TRUST (07950932)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2024 | AA01 | Previous accounting period shortened from 5 April 2024 to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 5 April 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from Unit a1 Haxter Wood Chase Tamerton Road Plymouth Devon PL6 7FR United Kingdom to Coliza Crest Trelowth St Austell Cornwall PL26 7DX on 18 September 2023 | |
05 Jul 2023 | AP01 | Appointment of Jacqueline Anne Davis as a director on 1 June 2023 | |
03 Jul 2023 | AP03 | Appointment of Mrs Jean Clarissa Knuckey as a secretary on 31 May 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Anthony John Cusack as a director on 31 May 2023 | |
03 Jul 2023 | TM02 | Termination of appointment of Anthony John Cusack as a secretary on 31 May 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
25 Mar 2022 | AP01 | Appointment of Mr David Mcginnes Forrester Lorimer as a director on 4 November 2021 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Anthony John Cusack on 12 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
09 Mar 2020 | CH03 | Secretary's details changed for Anthony John Cusack on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Cheryl Marie Thomas on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Jean Clarissa Knuckey on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Anthony John Cusack on 9 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 |