- Company Overview for THE GALLERY (DUBLIN ROAD) LIMITED (NI638892)
- Filing history for THE GALLERY (DUBLIN ROAD) LIMITED (NI638892)
- People for THE GALLERY (DUBLIN ROAD) LIMITED (NI638892)
- More for THE GALLERY (DUBLIN ROAD) LIMITED (NI638892)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
27 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
27 Jan 2025 | PSC07 | Cessation of Lisa Glennon as a person with significant control on 27 January 2025 | |
08 May 2024 | PSC04 | Change of details for Ms Lisa Glennon as a person with significant control on 8 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
05 May 2023 | PSC07 | Cessation of Sonia Millar as a person with significant control on 23 January 2023 | |
05 May 2023 | PSC01 | Notification of Lisa Glennon as a person with significant control on 23 January 2023 | |
15 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
22 Mar 2022 | AD01 | Registered office address changed from 60 Lisburn Road Belfast Belfast Antrim BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 22 March 2022 | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
14 Jan 2021 | AP03 | Appointment of Ms Lisa Glennon as a secretary on 14 January 2021 | |
01 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
01 Jul 2020 | AP01 | Appointment of Mr William Neill as a director on 29 June 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Richard Chambers as a director on 29 June 2020 | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of David Linton Holley as a director on 3 May 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Richard Chambers as a director on 3 May 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Rupert Pinion as a director on 3 May 2018 |