- 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) |
---|---|---|---|
13 Mar 2018 | PSC07 | Cessation of Steven Goddard as a person with significant control on 13 March 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
09 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
01 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
13 Oct 2015 | AP01 | Appointment of Steven Goddard as a director on 6 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Flat 3 3 Higher Tower Road Newquay TR7 1QL to Apartment 3, Swinton Vale Rake Lane Clifton Manchester M27 8BN on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Jamie Williamson as a director on 6 October 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
26 May 2015 | AP01 | Appointment of Jamie Williamson as a director on 20 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Jordan Devlin as a director on 20 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 3 3 Higher Tower Road Newquay TR7 1QL on 26 May 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of Christopher Adams as a director on 15 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Jordan Devlin as a director on 15 December 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from 32 Orchard Way Letchworth SG6 4RZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 December 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 17 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 32 Orchard Way Letchworth SG6 4RZ on 29 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Christopher Adams as a director on 17 October 2014 | |
04 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-04
|