GALLIONS PLACE MANAGEMENT COMPANY LIMITED

04329447
CHEQUERS HOUSE 162 HIGH STREET STEVENAGE ENGLAND SG1 3LL

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2024 accounts Annual Accounts 3 Buy now
22 Jan 2024 officers Appointment of director (Ms Abimbola Morinola Akinyemi) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Forem Khilochia) 1 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 3 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 officers Appointment of director (Mrs Forem Khilochia) 2 Buy now
08 Jan 2021 officers Termination of appointment of director (Damien Paul Flood) 1 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Change of particulars for corporate secretary (Red Brick Company Secretaries Limited) 1 Buy now
21 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 accounts Annual Accounts 2 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2016 accounts Annual Accounts 2 Buy now
04 Feb 2016 annual-return Annual Return 2 Buy now
04 Feb 2016 officers Change of particulars for director (Mr Ibosa Oshodin) 2 Buy now
04 Feb 2016 officers Appointment of corporate secretary (Red Brick Company Secretaries Limited) 2 Buy now
04 Feb 2016 officers Change of particulars for director (Mr Damien Paul Flood) 2 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
13 Jan 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 officers Appointment of director (Mr Damien Paul Flood) 2 Buy now
27 May 2014 accounts Annual Accounts 2 Buy now
25 Feb 2014 officers Termination of appointment of director (Samuel Ghani) 1 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 accounts Annual Accounts 6 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 8 Buy now
28 Nov 2011 annual-return Annual Return 4 Buy now
19 Jun 2011 officers Change of particulars for director (Mr Ibosa Oshodin) 2 Buy now
19 Jun 2011 officers Change of particulars for director (Dr Samuel Ghani) 2 Buy now
25 Jan 2011 accounts Annual Accounts 9 Buy now
30 Nov 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2010 accounts Annual Accounts 9 Buy now
20 Jul 2010 accounts Annual Accounts 9 Buy now
20 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
04 Dec 2009 officers Termination of appointment of director (Tanya Moody) 1 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for director (Dr Samuel Ghani) 2 Buy now
27 Nov 2009 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Tanya Moody) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Ibosa Oshodin) 2 Buy now
07 Apr 2009 accounts Annual Accounts 12 Buy now
15 Jan 2009 annual-return Annual return made up to 27/11/08 3 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
29 Nov 2007 annual-return Annual return made up to 27/11/07 2 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
05 Jul 2007 accounts Annual Accounts 11 Buy now
27 Mar 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
18 Jan 2007 annual-return Annual return made up to 27/11/06 4 Buy now
05 Apr 2006 accounts Annual Accounts 10 Buy now
24 Nov 2005 annual-return Annual return made up to 27/11/05 4 Buy now
14 Jun 2005 accounts Annual Accounts 9 Buy now
08 Dec 2004 annual-return Annual return made up to 27/11/04 4 Buy now
27 Jul 2004 accounts Annual Accounts 9 Buy now
25 Nov 2003 annual-return Annual return made up to 27/11/03 4 Buy now
18 Jul 2003 accounts Annual Accounts 9 Buy now
17 Dec 2002 annual-return Annual return made up to 27/11/02 4 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
17 Sep 2002 officers New director appointed 2 Buy now
18 Jul 2002 officers Director's particulars changed 1 Buy now
18 Dec 2001 officers New director appointed 3 Buy now
18 Dec 2001 officers Director resigned 1 Buy now
18 Dec 2001 officers Director resigned 1 Buy now
18 Dec 2001 officers New director appointed 4 Buy now
27 Nov 2001 incorporation Incorporation Company 41 Buy now