Advanced company searchLink opens in new window

THE GALLERIES WARRINGTON MANAGEMENT COMPANY LIMITED

Company number 05795171

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 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