- Company Overview for GALLABER PARK LIMITED (04226924)
- Filing history for GALLABER PARK LIMITED (04226924)
- People for GALLABER PARK LIMITED (04226924)
- Charges for GALLABER PARK LIMITED (04226924)
- More for GALLABER PARK LIMITED (04226924)
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) |
---|---|---|---|
17 Nov 2015 | AD02 | Register inspection address has been changed from The New Ship Mill Bridge Skipton North Yorkshire BD23 1NJ United Kingdom to William Sutcliffe Suite Raymond Court Princes Drive Colwyn Bay Conwy LL29 8HT | |
17 Nov 2015 | AD01 | Registered office address changed from The New Ship, Mill Bridge Skipton North Yorkshire BD23 1NJ to William Sutcliffe Suite Raymond Court Princes Drive Colwyn Bay Conwy LL29 8HT on 17 November 2015 | |
16 Nov 2015 | AD04 | Register(s) moved to registered office address The New Ship, Mill Bridge Skipton North Yorkshire BD23 1NJ | |
16 Nov 2015 | AP03 | Appointment of Mr Andrew George Mailer as a secretary on 11 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Brian Coultherd as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mrs Elisabeth Victoria Richards as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr David Morley Thornley as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr David Edward Thornley as a director on 11 November 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Matthew Binns as a secretary on 11 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Matthew Binns as a director on 11 November 2015 | |
16 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2015 | MR01 | Registration of charge 042269240002, created on 11 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 |