GALLOWAYS ACCOUNTING (AUDIT) LIMITED
Company number 11462282
- Company Overview for GALLOWAYS ACCOUNTING (AUDIT) LIMITED (11462282)
- Filing history for GALLOWAYS ACCOUNTING (AUDIT) LIMITED (11462282)
- People for GALLOWAYS ACCOUNTING (AUDIT) LIMITED (11462282)
- Registers for GALLOWAYS ACCOUNTING (AUDIT) LIMITED (11462282)
- More for GALLOWAYS ACCOUNTING (AUDIT) LIMITED (11462282)
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) |
---|---|---|---|
05 Feb 2025 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
05 Feb 2025 | EW04RSS | Persons' with significant control register information at 5 February 2025 on withdrawal from the public register | |
05 Feb 2025 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
05 Feb 2025 | EW01RSS | Directors' register information at 5 February 2025 on withdrawal from the public register | |
05 Feb 2025 | EW01 | Withdrawal of the directors' register information from the public register | |
10 Jan 2025 | CH01 | Director's details changed for Mr Christian Josef Heeger on 9 January 2025 | |
10 Jan 2025 | CH01 | Director's details changed for Mr Colin Stewart Young on 9 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Colin Stewart Young as a person with significant control on 9 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Mark Crowter as a person with significant control on 9 January 2025 | |
09 Jan 2025 | CH01 | Director's details changed for Mr Mark Crowter on 9 January 2025 | |
09 Jan 2025 | PSC05 | Change of details for Galloways Accounting Limited as a person with significant control on 9 January 2025 | |
09 Jan 2025 | AD01 | Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to 15 West Street Brighton East Sussex BN1 2RL on 9 January 2025 | |
03 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
03 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
03 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
03 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
15 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Christian Josef Heeger as a director on 5 January 2024 | |
16 Oct 2023 | TM01 | Termination of appointment of Hannah Doherty as a director on 22 September 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
05 Jan 2023 | AP01 | Appointment of Mrs Hannah Doherty as a director on 30 December 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Roger Kevin Moore as a director on 30 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates |