- 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) |
---|---|---|---|
28 Mar 2019 | PSC01 | Notification of Andrew Watt as a person with significant control on 19 March 2019 | |
28 Mar 2019 | PSC07 | Cessation of Richard Mark Bennett as a person with significant control on 19 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Andrew Watt as a director on 19 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Richard Mark Bennett as a director on 19 March 2019 | |
04 Dec 2018 | PSC07 | Cessation of Nathaniel Joseph Masina as a person with significant control on 22 November 2018 | |
04 Dec 2018 | PSC01 | Notification of Richard Mark Bennett as a person with significant control on 22 November 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 35 Arderne Avenue Crewe CW2 8NS on 4 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Richard Mark Bennett as a director on 22 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Nathaniel Joseph Masina as a director on 22 November 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | AD01 | Registered office address changed from 95 Conway Gardens Grays RM17 6HE England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 August 2018 | |
08 Aug 2018 | PSC01 | Notification of Nathaniel Joseph Masina as a person with significant control on 31 July 2018 | |
08 Aug 2018 | PSC07 | Cessation of Daniel Grinczveig as a person with significant control on 31 July 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Nathaniel Joseph Masina as a director on 31 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Daniel Grinczveig as a director on 31 July 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Mar 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 16 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 16 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Daniel Grinczveig as a person with significant control on 16 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 95 Conway Gardens Grays RM17 6HE on 26 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Daniel Grinczveig as a director on 16 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Apartment 3, Swinton Vale Rake Lane Clifton Manchester M27 8BN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 13 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Steven Goddard as a director on 13 March 2018 |