Advanced company searchLink opens in new window

GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED

Company number 02732110

Filter by category

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)
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
  • GBP 60
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