Advanced company searchLink opens in new window

GSE TRUSTEES LIMITED

Company number 04961118

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)
19 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Jan 2014 MR01 Registration of charge 049611180004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Jan 2014 MR01 Registration of charge 049611180006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Jan 2014 MR01 Registration of charge 049611180002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Jan 2014 MR01 Registration of charge 049611180005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Jan 2014 MR01 Registration of charge 049611180007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
17 Jan 2014 MR01 Registration of charge 049611180003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
13 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
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