- Company Overview for GILTSPUR SERVICES LIMITED (10271405)
- Filing history for GILTSPUR SERVICES LIMITED (10271405)
- People for GILTSPUR SERVICES LIMITED (10271405)
- Registers for GILTSPUR SERVICES LIMITED (10271405)
- More for GILTSPUR SERVICES LIMITED (10271405)
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) |
---|---|---|---|
09 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | PSC04 | Change of details for Mr John Dominic Deacon as a person with significant control on 2 April 2020 | |
03 Apr 2020 | PSC04 | Change of details for Miss Michaela Madeleine Rolfe as a person with significant control on 26 March 2020 | |
03 Apr 2020 | PSC07 | Cessation of John Mark Witshire as a person with significant control on 26 March 2020 | |
03 Apr 2020 | PSC01 | Notification of John Dominic Deacon as a person with significant control on 2 April 2020 | |
03 Apr 2020 | PSC07 | Cessation of Giltspur Trading Group Limited as a person with significant control on 2 April 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of John Mark Wiltshire as a director on 20 March 2020 | |
14 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | PSC05 | Change of details for Giltspur Trading Group Limited as a person with significant control on 19 June 2017 | |
09 May 2018 | PSC01 | Notification of Michaela Rolfe as a person with significant control on 19 June 2017 | |
09 May 2018 | PSC01 | Notification of John Mark Witshire as a person with significant control on 19 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
31 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr John Mark Wiltshire on 16 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mrs Penny Estelle Rolfe on 16 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr John Dominic Deacon on 16 January 2017 | |
13 Oct 2016 | AP01 | Appointment of Mr Peter John Chard as a director on 13 October 2016 | |
27 Jul 2016 | AD03 | Register(s) moved to registered inspection location Green Manor Gold Street Hanslope Milton Keynes Bucks MK19 7LU | |
27 Jul 2016 | AD02 | Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes Bucks MK19 7LU | |
19 Jul 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 |