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)
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
12 Aug 2019 TM01 Termination of appointment of Michael Denis Mcquillan as a director on 12 August 2019
12 Aug 2019 AP01 Appointment of Mr Jonathan Martin Edwards as a director on 12 August 2019
12 Aug 2019 TM02 Termination of appointment of Patrick Joseph Byrne as a secretary on 12 August 2019
03 Jun 2019 AD01 Registered office address changed from Park View, One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 3 June 2019
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
31 May 2019 AP04 Appointment of Cosec Management Services Limited as a secretary on 31 May 2019
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 Confirmation statement made on 23 May 2017 with updates
15 Aug 2017 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Park View, One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 15 August 2017
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 CH03 Secretary's details changed for Patrick Joseph Byrne on 2 June 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 23
23 May 2016 TM01 Termination of appointment of Tracy Jacqueline Mozkeitt as a director on 16 May 2016
08 Mar 2016 TM01 Termination of appointment of Andrew David Barton as a director on 4 March 2016
29 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 23
19 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Jul 2014 CH01 Director's details changed for Tracy Jacqueline Mozkeitt on 7 July 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 23
09 May 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2014 TM01 Termination of appointment of Robert Gardner as a director