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)
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