- Company Overview for GEARSTON LIMITED (11262722)
- Filing history for GEARSTON LIMITED (11262722)
- People for GEARSTON LIMITED (11262722)
- Registers for GEARSTON LIMITED (11262722)
- More for GEARSTON LIMITED (11262722)
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 Jan 2025 | PSC02 | Notification of Exmoor Fiduciary Limited as a person with significant control on 20 December 2024 | |
17 Jan 2025 | PSC01 | Notification of Lindsay Diane Dodsworth as a person with significant control on 20 December 2024 | |
17 Jan 2025 | PSC01 | Notification of Stefano De Luca as a person with significant control on 20 December 2024 | |
17 Jan 2025 | PSC01 | Notification of Keith Gull as a person with significant control on 20 December 2024 | |
17 Jan 2025 | PSC04 | Change of details for Dr Rosalind Anita Jane Smith as a person with significant control on 20 December 2024 | |
17 Jan 2025 | PSC04 | Change of details for Mr Steven Lloyd Edwards as a person with significant control on 20 December 2024 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
19 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 16 December 2024
|
|
08 May 2024 | AD02 | Register inspection address has been changed from Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ | |
08 May 2024 | AD02 | Register inspection address has been changed from Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ | |
08 May 2024 | AD02 | Register inspection address has been changed from Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ | |
08 May 2024 | AD02 | Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ | |
11 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
27 Feb 2024 | CH01 | Director's details changed for Dr Rosalind Anita Jane Smith on 2 March 2021 | |
27 Feb 2024 | CH01 | Director's details changed for Steven Lloyd Edwards on 14 October 2022 | |
27 Feb 2024 | PSC04 | Change of details for Dr Rosalind Anita Jane Smith as a person with significant control on 2 March 2021 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2023
|
|
17 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
01 Feb 2023 | PSC07 | Cessation of Lindsay Diane Dodsworth as a person with significant control on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Lindsay Diane Dodsworth as a director on 31 October 2022 | |
12 Oct 2022 | AD02 | Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW | |
12 Oct 2022 | AD03 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW | |
12 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|