Advanced company searchLink opens in new window

GALLERY PROPERTIES PARTNERSHIP LLP

Company number OC417703

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)
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