Advanced company searchLink opens in new window

GIPSY HOUSE TRUSTEES LIMITED

Company number 02705798

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)
16 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
08 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
17 Apr 2023 AD02 Register inspection address has been changed from 5 Berkeley Mews London W1H 7PB England to 9 Russell Avenue Plymouth PL3 5RA
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
07 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
08 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Todd Hume Mccormack as a director on 7 January 2021
16 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
30 Jul 2018 AD03 Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB
30 Jul 2018 AD02 Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB
30 Jul 2018 PSC04 Change of details for Ophelia Magdalene Dahl as a person with significant control on 30 July 2018
30 Jul 2018 CH01 Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on 30 July 2018
27 Jul 2018 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 July 2018
24 May 2018 CS01 Confirmation statement made on 6 April 2018 with updates
24 May 2018 PSC01 Notification of Ophelia Magdalene Dahl as a person with significant control on 6 April 2016
24 May 2018 PSC09 Withdrawal of a person with significant control statement on 24 May 2018
02 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
18 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016