- Company Overview for GATSFORD LTD (09758755)
- Filing history for GATSFORD LTD (09758755)
- People for GATSFORD LTD (09758755)
- More for GATSFORD LTD (09758755)
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 Feb 2020 | AD01 | Registered office address changed from 8 Monsal Avenue Buxton SK17 7th England to 101 Mildenhall Tamworth B79 8SL on 17 February 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 May 2019 | PSC01 | Notification of Angela Johnson as a person with significant control on 1 May 2019 | |
16 May 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 1 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 8 Monsal Avenue Buxton SK17 7th on 16 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 1 May 2019 | |
16 May 2019 | AP01 | Appointment of Miss Angela Johnson as a director on 1 May 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Aug 2018 | PSC07 | Cessation of Stephen Cowler as a person with significant control on 5 April 2017 | |
27 Jun 2018 | PSC07 | Cessation of Darren Docherty as a person with significant control on 5 April 2018 | |
27 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 7 Limewood Way Leeds LS14 1AB on 27 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Darren Docherty as a director on 5 April 2018 | |
27 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
26 Jul 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 July 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 19 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Darren Docherty as a person with significant control on 19 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 25 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Mr Darren Docherty as a director on 19 July 2017 | |
01 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 5 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Stephen Cowler as a director on 5 April 2017 |