Advanced company searchLink opens in new window

SARAH MYERSCOUGH GALLERY LTD

Company number 03266393

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)
01 Nov 2006 363s Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/06
05 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
14 Jun 2006 363s Return made up to 21/10/05; full list of members
16 Sep 2005 AA Total exemption small company accounts made up to 31 October 2004
16 Nov 2004 363s Return made up to 21/10/04; full list of members
20 Sep 2004 AA Total exemption small company accounts made up to 31 October 2003
23 Dec 2003 363s Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/03
19 Jul 2003 288b Secretary resigned
19 Jul 2003 288b Director resigned
19 Jul 2003 288a New secretary appointed
18 Jul 2003 AA Total exemption small company accounts made up to 31 October 2002
25 Oct 2002 AAMD Amended accounts made up to 31 October 2001
22 Oct 2002 363s Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
04 Sep 2002 363a Return made up to 21/10/01; full list of members
03 Sep 2002 AA Total exemption small company accounts made up to 31 October 2001
13 Nov 2001 AA Total exemption small company accounts made up to 31 October 2000
13 Jul 2001 287 Registered office changed on 13/07/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE
31 Oct 2000 AA Accounts for a small company made up to 31 October 1999
27 Oct 2000 363s Return made up to 21/10/00; full list of members
20 May 2000 395 Particulars of mortgage/charge
10 Nov 1999 363s Return made up to 21/10/99; full list of members
13 Oct 1999 395 Particulars of mortgage/charge
17 Aug 1999 AA Accounts for a dormant company made up to 31 October 1998
10 May 1999 288b Director resigned
10 May 1999 288a New director appointed