Advanced company searchLink opens in new window

GATSFORD LTD

Company number 09758755

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 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