Advanced company searchLink opens in new window

GARRABOST TRUSTEES LIMITED

Company number 09758129

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Oct 2024 CS01 Confirmation statement made on 18 August 2024 with updates
20 Oct 2024 PSC01 Notification of Marian Linda Barnes as a person with significant control on 1 August 2024
20 Oct 2024 PSC07 Cessation of Heather Elizabeth Richardson as a person with significant control on 1 August 2024
20 Oct 2024 PSC07 Cessation of Paul William Barnes as a person with significant control on 1 August 2024
20 Oct 2024 TM02 Termination of appointment of Heather Richardson as a secretary on 1 August 2024
20 Oct 2024 TM02 Termination of appointment of Paul William Barnes as a secretary on 1 August 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
30 Jun 2022 TM01 Termination of appointment of Helen Mcintyre as a director on 30 April 2022
17 May 2022 AP01 Appointment of Mr Ian Randall Mitchell as a director on 30 April 2022
17 May 2022 AP01 Appointment of Marian Linda Barnes as a director on 30 April 2022
26 Mar 2022 AA Micro company accounts made up to 31 March 2021
02 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
16 Nov 2020 CS01 Confirmation statement made on 18 August 2020 with updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
17 Sep 2020 AA01 Current accounting period extended from 30 September 2020 to 31 March 2021
09 Oct 2019 AD01 Registered office address changed from Orbit Business Centre Rhydcar Business Park Merthyr Tydfil CF48 1DL United Kingdom to St Davids House 48 Free Street Brecon Powys LD3 7BN on 9 October 2019
08 Oct 2019 AP01 Appointment of Mr Timothy Richardson as a director on 30 September 2019
08 Oct 2019 CH03 Secretary's details changed for Mr Ian Randall Mitchell on 8 October 2019
08 Oct 2019 CH03 Secretary's details changed for Heather Richardson on 8 October 2019
08 Oct 2019 CH03 Secretary's details changed for Mr Paul William Barnes on 8 October 2019
08 Oct 2019 AP03 Appointment of Mr Ian Randall Mitchell as a secretary on 30 September 2019