GALLIONS REACH II MANAGEMENT COMPANY LIMITED
Company number 04159991
- Company Overview for GALLIONS REACH II MANAGEMENT COMPANY LIMITED (04159991)
- Filing history for GALLIONS REACH II MANAGEMENT COMPANY LIMITED (04159991)
- People for GALLIONS REACH II MANAGEMENT COMPANY LIMITED (04159991)
- More for GALLIONS REACH II MANAGEMENT COMPANY LIMITED (04159991)
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 |