- Company Overview for GSE TRUSTEES LIMITED (04961118)
- Filing history for GSE TRUSTEES LIMITED (04961118)
- People for GSE TRUSTEES LIMITED (04961118)
- Charges for GSE TRUSTEES LIMITED (04961118)
- More for GSE TRUSTEES LIMITED (04961118)
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) |
---|---|---|---|
19 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | AP03 | Appointment of Ms Susan Elizabeth Shaw as a secretary on 6 November 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL to Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 19 November 2015 | |
08 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
06 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2014 | TM02 | Termination of appointment of Michael David Arnold as a secretary on 30 June 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from Room 9 Enterprise House Foundry Lane Horsham West Sussex RH13 5PX on 26 June 2014 | |
17 Jan 2014 | MR01 |
Registration of charge 049611180001
|
|
17 Jan 2014 | MR01 |
Registration of charge 049611180004
|
|
17 Jan 2014 | MR01 |
Registration of charge 049611180006
|
|
17 Jan 2014 | MR01 |
Registration of charge 049611180002
|
|
17 Jan 2014 | MR01 |
Registration of charge 049611180005
|
|
17 Jan 2014 | MR01 |
Registration of charge 049611180007
|
|
17 Jan 2014 | MR01 |
Registration of charge 049611180003
|
|
13 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
15 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for The Lord Howard of Rising on 12 November 2009 |