GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED
Company number 02732110
- Company Overview for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
- Filing history for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
- People for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
- More for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
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) |
---|---|---|---|
02 Dec 2024 | AP01 | Appointment of Mr Asheesh Kumar Dhir as a director on 1 December 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 10 October 2024
|
|
17 Jun 2024 | AA | Micro company accounts made up to 22 June 2023 | |
17 May 2024 | CH01 | Director's details changed for Christine Brenda Henson on 17 May 2024 | |
22 Mar 2024 | AA01 | Previous accounting period shortened from 23 June 2023 to 22 June 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
14 Mar 2023 | CH04 | Secretary's details changed for Harecastle Limited on 14 March 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
05 Aug 2022 | AA | Micro company accounts made up to 23 June 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
08 Sep 2021 | TM01 | Termination of appointment of Linda Rae Clubb as a director on 8 September 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 23 June 2021 | |
15 Dec 2020 | AA | Micro company accounts made up to 23 June 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Michael Anthony Spencer as a director on 4 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
12 Mar 2020 | AA | Micro company accounts made up to 23 June 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
29 Apr 2019 | CH01 | Director's details changed for Michael Anthony Spencer on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Christine Brenda Henson on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Linda Rae Clubb on 29 April 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 23 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
21 May 2018 | AD01 | Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 May 2018 |