DOUGLAS GILLESPIE (HOLDINGS) LIMITED
Company number 09857632
- Company Overview for DOUGLAS GILLESPIE (HOLDINGS) LIMITED (09857632)
- Filing history for DOUGLAS GILLESPIE (HOLDINGS) LIMITED (09857632)
- People for DOUGLAS GILLESPIE (HOLDINGS) LIMITED (09857632)
- Charges for DOUGLAS GILLESPIE (HOLDINGS) LIMITED (09857632)
- More for DOUGLAS GILLESPIE (HOLDINGS) LIMITED (09857632)
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) |
---|---|---|---|
04 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
03 Jan 2024 | AUD | Auditor's resignation | |
20 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
18 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Feb 2022 | MR04 | Satisfaction of charge 098576320003 in full | |
03 Feb 2022 | MR04 | Satisfaction of charge 098576320004 in full | |
27 Jan 2022 | MR01 | Registration of charge 098576320005, created on 27 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
13 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | MR04 | Satisfaction of charge 098576320001 in full | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
08 Jan 2020 | AP01 | Appointment of Mr Nicholas James Cattell as a director on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Stephen James Scott as a director on 8 January 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
06 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 8 November 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jan 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
11 Apr 2016 | MR01 | Registration of charge 098576320004, created on 4 April 2016 |