Advanced company searchLink opens in new window

GAITSGILL GUARANTEED LTD

Company number 09203872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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