GALLERY PROPERTIES PARTNERSHIP LLP
Company number OC417703
- Company Overview for GALLERY PROPERTIES PARTNERSHIP LLP (OC417703)
- Filing history for GALLERY PROPERTIES PARTNERSHIP LLP (OC417703)
- People for GALLERY PROPERTIES PARTNERSHIP LLP (OC417703)
- More for GALLERY PROPERTIES PARTNERSHIP LLP (OC417703)
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) |
---|---|---|---|
10 Sep 2024 | LLAD01 | Registered office address changed from 1 the Bridgeway Portsmouth Road Southampton SO19 7PE England to 37a Victoria Road Southampton SO19 9DY on 10 September 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 28 June 2023 | |
19 Jun 2024 | LLCS01 | Confirmation statement made on 7 June 2024 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 28 June 2022 | |
08 Jun 2023 | LLCS01 | Confirmation statement made on 7 June 2023 with no updates | |
13 Jun 2022 | AA | Unaudited abridged accounts made up to 28 June 2021 | |
09 Jun 2022 | LLCS01 | Confirmation statement made on 7 June 2022 with no updates | |
08 Jul 2021 | AA | Unaudited abridged accounts made up to 28 June 2020 | |
28 Jun 2021 | LLCS01 | Confirmation statement made on 7 June 2021 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 28 June 2019 | |
14 Sep 2020 | LLPSC04 | Change of details for Alexander Julian Mill as a person with significant control on 12 September 2020 | |
12 Sep 2020 | LLPSC04 | Change of details for Alexander Julian Mill as a person with significant control on 12 September 2020 | |
12 Sep 2020 | LLCH01 | Member's details changed for Alexander Julian Mill on 12 September 2020 | |
12 Sep 2020 | LLPSC04 | Change of details for Mr Peter Mill as a person with significant control on 12 September 2020 | |
12 Sep 2020 | LLAD01 | Registered office address changed from Flat 2 164 Hunts Pond Road Fareham PO14 4PL England to 1 the Bridgeway Portsmouth Road Southampton SO19 7PE on 12 September 2020 | |
02 Sep 2020 | LLCS01 | Confirmation statement made on 7 June 2020 with no updates | |
12 Jun 2020 | LLAA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
25 Sep 2019 | LLCS01 | Confirmation statement made on 7 June 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
24 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | LLAD01 | Registered office address changed from Unit 3, Lakefarm Business Park Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to Flat 2 164 Hunts Pond Road Fareham PO14 4PL on 10 July 2019 | |
06 Mar 2019 | LLAA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
20 Jun 2018 | LLCS01 | Confirmation statement made on 7 June 2018 with no updates | |
20 Jun 2018 | LLPSC04 | Change of details for Mr Peter Mill as a person with significant control on 20 June 2018 |