Advanced company searchLink opens in new window

SANDROCK GALLERIES MANAGEMENT COMPANY LIMITED

Company number 03187483

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)
21 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 30 April 2023
26 Oct 2023 PSC07 Cessation of Gregory Andrew Philips as a person with significant control on 26 October 2023
26 Oct 2023 PSC02 Notification of Geesix Property Management Limited as a person with significant control on 26 October 2023
26 Oct 2023 AD01 Registered office address changed from 218 Old Ford Road Bethnell Green London E2 9PT to 218 Old Ford Road Bethnal Green London E2 9PT on 26 October 2023
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 30 April 2022
30 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
23 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Jul 2019 PSC01 Notification of Gregory Andrew Philips as a person with significant control on 1 April 2019
11 Jul 2019 CS01 Confirmation statement made on 12 April 2019 with updates
05 Jun 2019 PSC07 Cessation of Ian Paul Roberts as a person with significant control on 1 January 2019
11 Mar 2019 AD01 Registered office address changed from Wepre House Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ to 218 Old Ford Road Bethnell Green London E2 9PT on 11 March 2019
11 Mar 2019 AP01 Appointment of Mr Gregory Andrew Phillip as a director on 1 March 2019
08 Mar 2019 TM02 Termination of appointment of Sally Anne Roberts as a secretary on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of Ian Paul Roberts as a director on 1 March 2019
16 Oct 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AA Micro company accounts made up to 30 April 2017