GIPSY HOUSE TRUSTEES LIMITED: Filings
Overview
| Company Name | GIPSY HOUSE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02705798 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GIPSY HOUSE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Rachel Suzanne Davison as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Termination of appointment of Anthony Julian Goff as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 5 Berkeley Mews London W1H 7PB England to 9 Russell Avenue Plymouth PL3 5RA | 1 pages | AD02 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Todd Hume Mccormack as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||
Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB | 1 pages | AD03 | ||
Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB | 1 pages | AD02 | ||
Change of details for Ophelia Magdalene Dahl as a person with significant control on Jul 30, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on Jul 30, 2018 | 2 pages | CH01 | ||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Jul 27, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Apr 06, 2018 with updates | 5 pages | CS01 | ||
Notification of Ophelia Magdalene Dahl as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0