- Company Overview for GILTSPUR TRADING GROUP LIMITED (08481268)
- Filing history for GILTSPUR TRADING GROUP LIMITED (08481268)
- People for GILTSPUR TRADING GROUP LIMITED (08481268)
- Registers for GILTSPUR TRADING GROUP LIMITED (08481268)
- More for GILTSPUR TRADING GROUP LIMITED (08481268)
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) |
---|---|---|---|
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
15 May 2023 | PSC01 | Notification of John Dominic Deacon as a person with significant control on 1 December 2022 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
17 Nov 2022 | TM01 | Termination of appointment of Michaela Madeleine Rolfe as a director on 17 November 2022 | |
26 Sep 2022 | PSC07 | Cessation of John Dominic Deacon as a person with significant control on 20 September 2022 | |
26 Sep 2022 | PSC02 | Notification of Fingate Holdings Limited as a person with significant control on 20 September 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Miss Michaela Madeleine Rolfe on 18 July 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr Peter John Chard on 18 July 2022 | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | MA | Memorandum and Articles of Association | |
13 Jul 2022 | AD02 | Register inspection address has been changed from Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT | |
12 Jul 2022 | AD01 | Registered office address changed from Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 12 July 2022 | |
20 Jun 2022 | AD02 | Register inspection address has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT | |
17 Jun 2022 | AD01 | Registered office address changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 17 June 2022 | |
13 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
03 Sep 2021 | SH20 | Statement by Directors | |
03 Sep 2021 | SH19 |
Statement of capital on 3 September 2021
|
|
03 Sep 2021 | CAP-SS | Solvency Statement dated 23/08/21 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
23 Nov 2020 | AD01 | Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 23 November 2020 |