- Company Overview for GKN 3 TRUSTEE 2018 LIMITED (11680786)
- Filing history for GKN 3 TRUSTEE 2018 LIMITED (11680786)
- People for GKN 3 TRUSTEE 2018 LIMITED (11680786)
- Registers for GKN 3 TRUSTEE 2018 LIMITED (11680786)
- More for GKN 3 TRUSTEE 2018 LIMITED (11680786)
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) |
---|---|---|---|
11 Jan 2024 | TM01 | Termination of appointment of Andrew Stephen Mckinnon as a director on 10 January 2024 | |
10 Jan 2024 | AP02 | Appointment of Vidett Trustee Services Limited as a director on 1 January 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Jun 2023 | AP01 | Appointment of Keith Charles Lister as a director on 20 April 2023 | |
02 May 2023 | AP03 | Appointment of John David Nicholson as a secretary on 20 April 2023 | |
02 May 2023 | TM02 | Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 20 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Andrew James Fisher as a director on 20 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Garry Elliot Barnes as a director on 20 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mathew Robert Davies as a director on 20 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Alan Gerard Mulligan as a director on 20 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on 20 April 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
26 Aug 2022 | TM01 | Termination of appointment of John Gerard Fitzsimmons as a director on 30 June 2022 | |
17 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Mar 2022 | AD02 | Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
22 Nov 2021 | CH03 | Secretary's details changed for Mr Jonathon Colin Fyfe Crawford on 19 November 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Neil Michael Pragg as a director on 1 April 2021 | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Anthony Gordon Beere as a director on 1 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Kenneth John Boyle as a director on 1 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Timothy Brian Hodges as a director on 1 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Michael Charles Duncombe as a director on 31 March 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates |