GALMER PROPERTIES LIMITED

03691706
COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 7 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2024 officers Change of particulars for secretary (Mr Adrian Mertens) 1 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Change of particulars for director (Alan Francis Mertens) 2 Buy now
16 Aug 2023 accounts Annual Accounts 7 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2022 accounts Annual Accounts 7 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2021 accounts Annual Accounts 7 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2021 officers Change of particulars for secretary (Mr Adrian Mertens) 1 Buy now
08 Jun 2020 accounts Annual Accounts 6 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 6 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 6 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 officers Change of particulars for secretary (Mr Adrian Mertens) 1 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 officers Appointment of secretary (Mr Adrian Mertens) 2 Buy now
14 Oct 2016 officers Termination of appointment of secretary (Norman Thomas Oakey) 1 Buy now
02 Mar 2016 accounts Annual Accounts 8 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
01 Jun 2015 accounts Annual Accounts 8 Buy now
04 Jan 2015 annual-return Annual Return 3 Buy now
28 Mar 2014 accounts Annual Accounts 8 Buy now
17 Feb 2014 annual-return Annual Return 3 Buy now
23 May 2013 accounts Annual Accounts 10 Buy now
04 Jan 2013 annual-return Annual Return 3 Buy now
13 Mar 2012 accounts Annual Accounts 8 Buy now
03 Jan 2012 annual-return Annual Return 3 Buy now
14 Mar 2011 accounts Annual Accounts 10 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 officers Change of particulars for secretary (Mr Norman Thomas Oakey) 1 Buy now
19 Aug 2010 accounts Annual Accounts 8 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for director (Alan Francis Mertens) 2 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from deans court 1-3 london road bicester oxfordshire OX26 6BU 1 Buy now
15 May 2009 accounts Annual Accounts 10 Buy now
06 Mar 2009 annual-return Return made up to 05/01/09; full list of members 3 Buy now
21 May 2008 accounts Annual Accounts 7 Buy now
30 Jan 2008 annual-return Return made up to 05/01/08; full list of members 2 Buy now
04 Jun 2007 accounts Annual Accounts 11 Buy now
13 Feb 2007 annual-return Return made up to 05/01/07; full list of members 6 Buy now
30 Mar 2006 accounts Annual Accounts 10 Buy now
20 Feb 2006 annual-return Return made up to 05/01/06; full list of members 6 Buy now
31 Aug 2005 accounts Annual Accounts 10 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
10 Jan 2005 annual-return Return made up to 05/01/05; full list of members 7 Buy now
20 Oct 2004 accounts Annual Accounts 12 Buy now
27 Feb 2004 annual-return Return made up to 05/01/04; full list of members 7 Buy now
28 Apr 2003 accounts Annual Accounts 10 Buy now
21 Jan 2003 annual-return Return made up to 05/01/03; full list of members 7 Buy now
22 Mar 2002 accounts Annual Accounts 10 Buy now
27 Jan 2002 annual-return Return made up to 05/01/02; full list of members 6 Buy now
05 Apr 2001 accounts Annual Accounts 10 Buy now
08 Jan 2001 annual-return Return made up to 05/01/01; full list of members 6 Buy now
16 Jun 2000 accounts Annual Accounts 9 Buy now
19 Jan 2000 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
11 Jan 2000 annual-return Return made up to 05/01/00; full list of members 6 Buy now
06 Dec 1999 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 1999 officers New director appointed 2 Buy now
04 Dec 1999 officers New director appointed 2 Buy now
04 Dec 1999 officers New secretary appointed 2 Buy now
04 Dec 1999 officers Director resigned 1 Buy now
04 Dec 1999 officers Secretary resigned 1 Buy now
02 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 1999 officers New secretary appointed 2 Buy now
01 May 1999 officers Director resigned 1 Buy now
01 May 1999 officers Secretary resigned;director resigned 1 Buy now
13 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 1999 address Registered office changed on 26/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
26 Mar 1999 officers Director resigned 1 Buy now
26 Mar 1999 officers Secretary resigned 1 Buy now
26 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
26 Mar 1999 officers New director appointed 2 Buy now
26 Mar 1999 officers New director appointed 2 Buy now
05 Jan 1999 incorporation Incorporation Company 13 Buy now