- Company Overview for MANDELL'S GALLERY LIMITED (01922639)
- Filing history for MANDELL'S GALLERY LIMITED (01922639)
- People for MANDELL'S GALLERY LIMITED (01922639)
- Charges for MANDELL'S GALLERY LIMITED (01922639)
- More for MANDELL'S GALLERY LIMITED (01922639)
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) |
---|---|---|---|
10 Oct 2016 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Mandell's Gallery Elm Hill Norwich NR3 1HN | |
07 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Oct 2016 | AD04 | Register(s) moved to registered office address Elm Hill Norwich NR3 1HN | |
14 Dec 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
20 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
10 Dec 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
26 Nov 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
30 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
30 Aug 2011 | SH08 | Change of share class name or designation | |
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
08 Dec 2010 | AP03 | Appointment of Rachel Lucy Allen as a secretary | |
08 Dec 2010 | TM02 | Termination of appointment of Secretarial Appointments Limited as a secretary | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
06 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2010 | AD02 | Register inspection address has been changed | |
06 Oct 2010 | CH01 | Director's details changed for John Geoffrey Allen on 30 September 2010 | |
06 Oct 2010 | CH04 | Secretary's details changed for Secretarial Appointments Limited on 30 September 2010 | |
14 Sep 2010 | SH08 | Change of share class name or designation |