- Company Overview for GILSTEAD AVENUE (HEYSHAM) LIMITED (09142638)
- Filing history for GILSTEAD AVENUE (HEYSHAM) LIMITED (09142638)
- People for GILSTEAD AVENUE (HEYSHAM) LIMITED (09142638)
- More for GILSTEAD AVENUE (HEYSHAM) LIMITED (09142638)
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) |
---|---|---|---|
14 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Jan 2023 | TM01 | Termination of appointment of Sara Elizabeth Gray as a director on 9 December 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
12 Apr 2022 | AD01 | Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Parkinson Property Queen Square Lancaster LA1 1RN on 12 April 2022 | |
20 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Dec 2021 | AP01 | Appointment of Mrs Teresa Angela Menzies as a director on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Tina Mitchell as a director on 8 December 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Eckersley Property Limited Castle Chambers China Street Lancaster Lancashire LA1 1EX England to 76 Church Street Lancaster LA1 1ET on 2 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
15 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
05 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
08 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Victoria Taylor Lewis as a secretary on 12 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
24 Jul 2017 | AD01 | Registered office address changed from C/O Irvine Taylor Ltd Castle Chambers China Street Lancaster LA1 1EX to Eckersley Property Limited Castle Chambers China Street Lancaster Lancashire LA1 1EX on 24 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mrs Sara Elizabeth Gray as a director on 18 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Jennifer Corris as a director on 11 December 2015 | |
21 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates |