- Company Overview for D H GALT PROPERTY LIMITED (10036529)
- Filing history for D H GALT PROPERTY LIMITED (10036529)
- People for D H GALT PROPERTY LIMITED (10036529)
- Charges for D H GALT PROPERTY LIMITED (10036529)
- More for D H GALT PROPERTY LIMITED (10036529)
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) |
---|---|---|---|
07 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 May 2018 | AD01 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH England to Stokes House Sheep Street Shipston-on-Stour CV36 4AE on 25 May 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Lee Carter on 17 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
02 Nov 2016 | MR01 | Registration of charge 100365290001, created on 1 November 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Nicholas Rose as a director on 11 May 2016 | |
21 Mar 2016 | AA01 | Current accounting period extended from 31 March 2017 to 30 April 2017 | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|