- Company Overview for ELY HOUSE GALLERY LIMITED (06432794)
- Filing history for ELY HOUSE GALLERY LIMITED (06432794)
- People for ELY HOUSE GALLERY LIMITED (06432794)
- Charges for ELY HOUSE GALLERY LIMITED (06432794)
- More for ELY HOUSE GALLERY LIMITED (06432794)
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) |
---|---|---|---|
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | PSC05 | Change of details for Mallett & Son (Antiques) Limited as a person with significant control on 28 December 2017 | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
19 Sep 2017 | AA | Full accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 May 2016 | AD01 | Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 | |
03 May 2016 | AUD | Auditor's resignation | |
29 Apr 2016 | AUD | Auditor's resignation | |
11 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
23 Sep 2015 | AP01 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 | |
23 Sep 2015 | AP03 | Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Peter John Laurence Floyd as a director on 23 May 2015 | |
24 Apr 2015 | AUD | Auditor's resignation | |
13 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
04 Feb 2015 | MISC | Section 519 | |
03 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
01 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|