- Company Overview for GALEBRIDGE PROPERTIES LIMITED (03301225)
- Filing history for GALEBRIDGE PROPERTIES LIMITED (03301225)
- People for GALEBRIDGE PROPERTIES LIMITED (03301225)
- More for GALEBRIDGE PROPERTIES LIMITED (03301225)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jun 2024 | AP01 | Appointment of Miss Emma Louise Wright as a director on 18 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Amanda Jane Butler as a director on 18 June 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
04 Oct 2023 | PSC04 | Change of details for Mrs Vittoria Strinasacchi as a person with significant control on 24 May 2023 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
24 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Feb 2016 | AP01 | Appointment of Mrs Amanda Butler as a director on 1 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Nelly Annick Christian as a director on 1 February 2016 |