GALLERY MANAGEMENT COMPANY (THE PARK) LIMITED
Company number 04775435
- Company Overview for GALLERY MANAGEMENT COMPANY (THE PARK) LIMITED (04775435)
- Filing history for GALLERY MANAGEMENT COMPANY (THE PARK) LIMITED (04775435)
- People for GALLERY MANAGEMENT COMPANY (THE PARK) LIMITED (04775435)
- More for GALLERY MANAGEMENT COMPANY (THE PARK) LIMITED (04775435)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
18 Nov 2022 | AP04 | Appointment of Blue Property Management Uk Limited as a secretary on 18 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 10 Oxford Street Nottingham NG1 5BG England to 3 East Circus Street Nottingham NG1 5AF on 18 November 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
11 Oct 2021 | AP01 | Appointment of Dr Arman Kevric as a director on 8 October 2021 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Sep 2021 | TM01 | Termination of appointment of Robert Gardner as a director on 1 September 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Charles Andrew Hazel as a director on 10 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Mrs Hannah Louise Hughes as a director on 9 August 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 11 the Gallery Hope Drive Nottingham NG7 1BT England to 10 Oxford Street Nottingham NG1 5BG on 23 June 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
19 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jul 2020 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 11 the Gallery Hope Drive Nottingham NG7 1BT on 14 July 2020 | |
23 Jun 2020 | AP01 | Appointment of Dr Leora Hadas as a director on 22 June 2020 | |
19 May 2020 | TM01 | Termination of appointment of Jonathan Martin Edwards as a director on 19 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Robert Gardner as a director on 19 May 2020 | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 |