Advanced company searchLink opens in new window

GILSTEAD AVENUE (HEYSHAM) LIMITED

Company number 09142638

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)
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