Advanced company searchLink opens in new window

APSLEY GALLIARD CONNECT LIMITED

Company number 14258865

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)
30 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
30 Oct 2024 AD01 Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 30 October 2024
17 Oct 2024 AA Full accounts made up to 31 March 2024
02 Apr 2024 AP01 Appointment of Mr David Geoffrey Rogers as a director on 28 March 2024
03 Jan 2024 AP01 Appointment of Mr Gerard Nock as a director on 1 December 2023
03 Jan 2024 TM01 Termination of appointment of Gary Alexander Conway as a director on 1 December 2023
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
26 Oct 2023 CERTNM Company name changed goodmayes homes LIMITED\certificate issued on 26/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
25 Oct 2023 PSC02 Notification of Galliard Holdings Limited as a person with significant control on 25 October 2023
25 Oct 2023 PSC07 Cessation of Galliard Homes Limited as a person with significant control on 25 October 2023
25 Oct 2023 TM01 Termination of appointment of David Edward Conway as a director on 25 October 2023
09 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
08 Aug 2023 TM02 Termination of appointment of Allan Porter as a secretary on 31 December 2022
09 Sep 2022 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
27 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-27
  • GBP 1