Advanced company searchLink opens in new window

GALLIARD EAST GRINSTEAD LIMITED

Company number 12014766

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 5,535,847.00
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
  • GBP 1