Advanced company searchLink opens in new window

GALLERY MANAGEMENT COMPANY (THE PARK) LIMITED

Company number 04775435

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)
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