- Company Overview for GAITSGILL GUARANTEED LTD (09203872)
- Filing history for GAITSGILL GUARANTEED LTD (09203872)
- People for GAITSGILL GUARANTEED LTD (09203872)
- More for GAITSGILL GUARANTEED LTD (09203872)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
13 May 2024 | PSC04 | Change of details for Mr Luke Nichol as a person with significant control on 15 February 2024 | |
13 May 2024 | CH01 | Director's details changed for Mr Luke Nichol on 15 February 2024 | |
13 May 2024 | PSC04 | Change of details for Mr Luke Nichol as a person with significant control on 26 February 2024 | |
13 May 2024 | CH01 | Director's details changed for Mr Luke Nichol on 26 February 2024 | |
10 May 2024 | PSC01 | Notification of Luke Nichol as a person with significant control on 15 February 2024 | |
10 May 2024 | AP01 | Appointment of Mr Luke Nichol as a director on 15 February 2024 | |
10 May 2024 | PSC07 | Cessation of Dermot Mckerral as a person with significant control on 15 February 2024 | |
10 May 2024 | AD01 | Registered office address changed from 25 Bessemer Grove Corby NN18 8ER United Kingdom to 28 Cliff Avenue Winterton Scunthorpe DN15 9SY on 10 May 2024 | |
16 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Feb 2024 | TM01 | Termination of appointment of Dermot Mckerral as a director on 15 February 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
09 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Dec 2021 | AD01 | Registered office address changed from 79 Castle Street Banbury OX16 5NX United Kingdom to 25 Bessemer Grove Corby NN18 8ER on 30 December 2021 | |
30 Dec 2021 | PSC01 | Notification of Dermot Mckerral as a person with significant control on 19 November 2021 | |
30 Dec 2021 | PSC07 | Cessation of Dawid Prytek as a person with significant control on 19 November 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Dermot Mckerral as a director on 19 November 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Dawid Prytek as a director on 19 November 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from 27 Candover Close West Drayton UB7 0BD United Kingdom to 79 Castle Street Banbury OX16 5NX on 15 February 2021 | |
15 Feb 2021 | PSC01 | Notification of Dawid Prytek as a person with significant control on 2 February 2021 | |
15 Feb 2021 | PSC07 | Cessation of Rodney Rebelo as a person with significant control on 2 February 2021 |