- Company Overview for GALLIARD EAST GRINSTEAD LIMITED (12014766)
- Filing history for GALLIARD EAST GRINSTEAD LIMITED (12014766)
- People for GALLIARD EAST GRINSTEAD LIMITED (12014766)
- Charges for GALLIARD EAST GRINSTEAD LIMITED (12014766)
- More for GALLIARD EAST GRINSTEAD LIMITED (12014766)
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 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
19 Jun 2020 | PSC07 | Cessation of Iverson Properties Limited as a person with significant control on 22 July 2019 | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 July 2019
|
|
30 Jul 2019 | SH08 | Change of share class name or designation | |
26 Jul 2019 | MR01 | Registration of charge 120147660001, created on 25 July 2019 | |
23 Jul 2019 | PSC02 | Notification of Iverson Properties Limited as a person with significant control on 22 July 2019 | |
23 Jul 2019 | PSC05 | Change of details for Galliard Holdings Limited as a person with significant control on 22 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Edward Azouz as a director on 22 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Daniel Eric Salaman as a director on 22 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Jonathan Michael Morgan as a director on 18 July 2019 | |
23 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
23 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-23
|