THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED
Company number 05795171
- Company Overview for THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED (05795171)
- Filing history for THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED (05795171)
- People for THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED (05795171)
- More for THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED (05795171)
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 Apr 2016 | AP01 | Appointment of Mr Jonathan Ayser Edelstein as a director on 15 April 2016 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Apr 2015 | AR01 | Annual return made up to 25 April 2015 no member list | |
18 Nov 2014 | TM01 | Termination of appointment of Philip Andrew Johns as a director on 11 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Paul Andrew Wood as a director on 11 November 2014 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
24 Oct 2014 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 24 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Whttington Hall Whittington Road Worcester WR5 2ZX on 24 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Stuart Smith as a director on 24 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr David Robin Rispin as a director on 24 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Joanne Elizabeth Massey as a director on 24 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Philip Andrew Johns as a director on 24 October 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 25 April 2014 no member list | |
17 Mar 2014 | TM01 | Termination of appointment of Giles Asker as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Andrew Colls as a director | |
17 Mar 2014 | AP01 | Appointment of Stuart Smith as a director | |
18 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 Jun 2013 | AP01 | Appointment of Joanne Elizabeth Massey as a director | |
30 Apr 2013 | AR01 | Annual return made up to 25 April 2013 no member list | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AP01 | Appointment of Andrew John Colls as a director | |
21 May 2012 | TM01 | Termination of appointment of Stephen Hirst as a director | |
04 May 2012 | AR01 | Annual return made up to 25 April 2012 no member list | |
08 Feb 2012 | TM02 | Termination of appointment of St Pauls Secretaries Limited as a secretary | |
08 Feb 2012 | AD01 | Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 8 February 2012 |