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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |