- 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) |
---|---|---|---|
15 Feb 2021 | AP01 | Appointment of Mr Dawid Prytek as a director on 2 February 2021 | |
01 Dec 2020 | TM01 | Termination of appointment of Rodney Rebelo as a director on 20 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Rodney Rebelo as a director on 20 October 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 281 Pelham Road Immingham DN40 1JU United Kingdom to 27 Candover Close West Drayton UB7 0BD on 9 November 2020 | |
09 Nov 2020 | PSC01 | Notification of Rodney Rebelo as a person with significant control on 20 October 2020 | |
09 Nov 2020 | PSC07 | Cessation of Gareth Bailey as a person with significant control on 20 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Gareth Bailey as a director on 20 October 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
08 Jul 2020 | AD01 | Registered office address changed from 39 Tasburgh Street Grimsby DN32 9LB United Kingdom to 281 Pelham Road Immingham DN40 1JU on 8 July 2020 | |
08 Jul 2020 | PSC01 | Notification of Gareth Bailey as a person with significant control on 15 June 2020 | |
08 Jul 2020 | PSC07 | Cessation of Alan Wright as a person with significant control on 15 June 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Gareth Bailey as a director on 15 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Alan Wright as a director on 15 June 2020 | |
01 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Jan 2020 | PSC01 | Notification of Alan Wright as a person with significant control on 20 January 2020 | |
30 Jan 2020 | PSC07 | Cessation of Richard Kerman as a person with significant control on 20 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Alan Wright as a director on 20 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Richard Kerman as a director on 20 January 2020 | |
03 Oct 2019 | AD01 | Registered office address changed from 35 Arderne Avenue Crewe CW2 8NS United Kingdom to 39 Tasburgh Street Grimsby DN32 9LB on 3 October 2019 | |
03 Oct 2019 | PSC01 | Notification of Richard Kerman as a person with significant control on 12 September 2019 | |
03 Oct 2019 | PSC07 | Cessation of Andrew Watt as a person with significant control on 12 September 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Richard Kerman as a director on 12 September 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Andrew Watt as a director on 12 September 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 |