- Company Overview for ILKESTON GAINS LTD (09228587)
- Filing history for ILKESTON GAINS LTD (09228587)
- People for ILKESTON GAINS LTD (09228587)
- More for ILKESTON GAINS LTD (09228587)
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) |
---|---|---|---|
14 Jun 2018 | AD01 | Registered office address changed from Flat 2B 1 Cleveland Road Bradford BD9 4PB England to 79 Langsett Avenue Sheffield S6 4AB on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 31 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Nathan Baker as a person with significant control on 5 April 2018 | |
14 Jun 2018 | PSC01 | Notification of Paul Joseph Reed as a person with significant control on 31 May 2018 | |
14 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 31 May 2018 | |
14 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Nathan Baker as a director on 5 April 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Christopher Martin as a director on 16 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 2B 1 Cleveland Road Bradford BD9 4PB on 27 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Christopher Martin as a person with significant control on 16 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Nathan Baker as a person with significant control on 16 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Nathan Baker as a director on 16 February 2018 | |
30 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 4 October 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Christopher Martin as a director on 4 October 2017 | |
29 Nov 2017 | PSC01 | Notification of Christopher Martin as a person with significant control on 4 October 2017 | |
29 Nov 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 4 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
02 Nov 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 22 March 2017 | |
02 Nov 2017 | PSC07 | Cessation of Mihaita Milea as a person with significant control on 9 November 2016 | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Apr 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 March 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 10 Kendal Close Wellingborough NN8 3XN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Kieran Birch as a director on 22 March 2017 |