Advanced company searchLink opens in new window

THE GERRICK ROSE ANIMAL TRUST

Company number 07950932

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)
07 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
18 Sep 2023 AD01 Registered office address changed from Unit a1 Haxter Wood Chase Tamerton Road Plymouth Devon PL6 7FR United Kingdom to Coliza Crest Trelowth St Austell Cornwall PL26 7DX on 18 September 2023
05 Jul 2023 AP01 Appointment of Jacqueline Anne Davis as a director on 1 June 2023
03 Jul 2023 AP03 Appointment of Mrs Jean Clarissa Knuckey as a secretary on 31 May 2023
03 Jul 2023 TM01 Termination of appointment of Anthony John Cusack as a director on 31 May 2023
03 Jul 2023 TM02 Termination of appointment of Anthony John Cusack as a secretary on 31 May 2023
15 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
25 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr David Mcginnes Forrester Lorimer as a director on 4 November 2021
07 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
12 Feb 2021 CH01 Director's details changed for Mr Anthony John Cusack on 12 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
03 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
09 Mar 2020 CH03 Secretary's details changed for Anthony John Cusack on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Cheryl Marie Thomas on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Jean Clarissa Knuckey on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Anthony John Cusack on 9 March 2020
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
28 Oct 2019 AD01 Registered office address changed from Unit 21 Bell Park, Bell Close Newnham Industrial Estate Plymouth Devon PL7 4FD United Kingdom to Unit a1 Haxter Wood Chase Tamerton Road Plymouth Devon PL6 7FR on 28 October 2019
19 Feb 2019 CH01 Director's details changed for Jean Clarissa Knuckey on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates