- Company Overview for GALILEE NETWORK (05301405)
- Filing history for GALILEE NETWORK (05301405)
- People for GALILEE NETWORK (05301405)
- More for GALILEE NETWORK (05301405)
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 Sep 2016 | TM02 | Termination of appointment of Christopher William Pearson as a secretary on 24 August 2016 | |
03 Sep 2016 | AP01 | Appointment of Mr Stuart Cowling as a director on 24 August 2016 | |
03 Sep 2016 | AP01 | Appointment of Mrs Dorothy Wilson as a director on 24 August 2016 | |
03 Sep 2016 | AP01 | Appointment of Mr Paul Trevor Sano Wilson as a director on 24 August 2016 | |
03 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 | Annual return made up to 1 December 2015 no member list | |
18 Dec 2015 | CH01 | Director's details changed for Reverend Christopher William Pearson on 4 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from St Clares Rectory St. Cuthberts Way Newton Aycliffe County Durham DL5 5NT to 1 the Paddock Appleton Wiske Northallerton North Yorkshire DL6 2BE on 18 December 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 | Annual return made up to 1 December 2014 no member list | |
24 Dec 2014 | CH01 | Director's details changed for Valerie Sonley on 3 October 2014 | |
24 Dec 2014 | CH03 | Secretary's details changed for Christopher William Pearson on 29 April 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from St Clares Rectory St Cuthberts Way Newton Aycliffe Co. Durham United Kingdom to St Clares Rectory St. Cuthberts Way Newton Aycliffe County Durham DL5 5NT on 24 December 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | AD01 | Registered office address changed from 5 Tudor Grange Easington Village Peterlee County Durham SR8 3DF on 9 June 2014 | |
09 Jun 2014 | CH03 | Secretary's details changed for Christopher William Pearson on 29 April 2014 | |
07 Jun 2014 | CH01 | Director's details changed for Reverend Christopher William Pearson on 29 April 2014 | |
23 Dec 2013 | AR01 | Annual return made up to 1 December 2013 no member list | |
23 Dec 2013 | CH01 | Director's details changed for John Leslie Wiffen on 31 July 2013 | |
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 1 December 2012 no member list | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 1 December 2011 no member list | |
20 Dec 2011 | CH01 | Director's details changed for Christopher William Pearson on 27 February 2011 | |
20 Dec 2011 | CH01 | Director's details changed for John Leslie Wiffen on 1 August 2011 |