Advanced company searchLink opens in new window

GALLIONS REACH II MANAGEMENT COMPANY LIMITED

Company number 04159991

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)
26 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 PSC01 Notification of Agne Liskauskaite as a person with significant control on 6 February 2022
09 May 2023 PSC09 Withdrawal of a person with significant control statement on 9 May 2023
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
05 May 2022 CH01 Director's details changed for Miss Agne Liskauskaite on 5 May 2022
05 May 2022 AD01 Registered office address changed from 54 Heritage Rd Kingsnorth Ashford TN25 7LF England to 54 Heritage Rd Kingsnorth Ashford TN25 7LF on 5 May 2022
05 May 2022 AD01 Registered office address changed from 54 Heritage Rd Ashford TN25 7LF England to 54 Heritage Rd Kingsnorth Ashford TN25 7LF on 5 May 2022
12 Apr 2022 AD01 Registered office address changed from 9 Peverel London E6 6WZ England to 54 Heritage Rd Ashford TN25 7LF on 12 April 2022
28 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
28 Mar 2022 AD01 Registered office address changed from 9 Peveral London E6 6WZ United Kingdom to 9 Peverel London E6 6WZ on 28 March 2022
06 Feb 2022 AD01 Registered office address changed from 45 Rutland Road Rutland Road Chesterfield S40 1NA England to 9 Peveral London E6 6WZ on 6 February 2022
06 Feb 2022 TM01 Termination of appointment of Wanda Maria Bernabe as a director on 6 February 2022
06 Feb 2022 AP01 Appointment of Ms Agne Liskauskaite as a director on 6 February 2022
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 TM01 Termination of appointment of Henyin Chang as a director on 10 June 2018
15 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 AD01 Registered office address changed from 57 Valley Road Valley Road Chesterfield S41 0HB England to 45 Rutland Road Rutland Road Chesterfield S40 1NA on 23 March 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates