GALTY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from Lynx House Ferndown Northwood Middx HA6 1PQ England to 2nd Floor 39 Ludgate Hill London EC4M 7JN on 2025-03-28

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Notification of Meyrick Owens as a person with significant control on 2024-02-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Administrative restoration application

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

15/02/1915 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 13 SHEAVESHILL PARADE, SHEAVESHILL AVENUE LONDON NW9 6RS

View Document

20/12/1820 December 2018 Registered office address changed from , 13 Sheaveshill Parade,, Sheaveshill Avenue, London, NW9 6RS to Lynx House Ferndown Northwood Middx HA6 1PQ on 2018-12-20

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1421 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1324 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MEYRICK JOHN NEVILLE OWENS / 01/12/2009

View Document

17/05/1017 May 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: TANNA AND CO 13 SHEAVESHILL PARADE SHEAVESHILL AVENUE LONDON NW9 6RS

View Document

03/01/063 January 2006

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/03/9019 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 DISSOLUTION DISCONTINUED

View Document

14/07/8914 July 1989

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: 2ND FLOOR MUTUAL HOUSE 193/197 REGENT STREET LONDON W1R 7WA

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: CO ORBITON ESTATES 177 KENSINGTON HIGH STREET LONDON W8

View Document


More Company Information
Recently Viewed
  • EXENTRACT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company