THE GALLERY (KITCHENS & BEDROOMS) LIMITED
Company number 03427440
- Company Overview for THE GALLERY (KITCHENS & BEDROOMS) LIMITED (03427440)
- Filing history for THE GALLERY (KITCHENS & BEDROOMS) LIMITED (03427440)
- People for THE GALLERY (KITCHENS & BEDROOMS) LIMITED (03427440)
- More for THE GALLERY (KITCHENS & BEDROOMS) LIMITED (03427440)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
26 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Jul 2023 | AD01 | Registered office address changed from 62 Woodchurch Road Arnold Nottingham NG5 8NJ England to Gallery Kitchens 882 - 884 Woodborough Road Nottingham NG3 5QR on 19 July 2023 | |
19 Jul 2023 | PSC07 | Cessation of David Mark Bull as a person with significant control on 19 July 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of David Mark Bull as a director on 19 July 2023 | |
19 Jul 2023 | TM02 | Termination of appointment of Gillian Frances Costa as a secretary on 19 July 2023 | |
19 Jul 2023 | PSC01 | Notification of Michael John Cook as a person with significant control on 19 July 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Michael John Cook as a director on 19 July 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
31 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from 882 - 884 Woodborough Road Nottingham NG3 5QR England to 62 Woodchurch Road Arnold Nottingham NG5 8NJ on 18 January 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
17 Aug 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from 39 Oakdale Road Nottingham NG3 7EL United Kingdom to 882 - 884 Woodborough Road Nottingham NG3 5QR on 19 March 2020 | |
19 Mar 2020 | CH03 | Secretary's details changed for Mrs Gillian Frances Giraud on 19 March 2020 | |
07 Nov 2019 | AD01 | Registered office address changed from 882 Woodborough Road Mapperley Nottingham NG3 5QR to 39 Oakdale Road Nottingham NG3 7EL on 7 November 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
17 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
19 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 March 2018
|
|
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 |