PITZHANGER MANOR & GALLERY TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Appointment of Ms Katherine Sarah Rolfe as a director on 2024-12-10

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Termination of appointment of Georgina Ruth Nayler as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Rachel Mackay as a director on 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Appointment of Mrs Jane Elizabeth Cooper as a director on 2023-06-21

View Document

11/07/2311 July 2023 Appointment of Mr Somil Goyal as a director on 2023-06-21

View Document

24/04/2324 April 2023 Appointment of Mr Howell Malcolm Plowden James as a director on 2023-02-28

View Document

24/04/2324 April 2023 Appointment of Mrs Jennifer Mcpherson Gubbins as a director on 2023-04-01

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Termination of appointment of Vivienne Tania Cane-Honeysett as a director on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Sharon Michelle Fried-Jones as a director on 2022-12-06

View Document

12/12/2212 December 2022 Termination of appointment of Kristian Richard Kaminski as a director on 2022-12-06

View Document

12/12/2212 December 2022 Termination of appointment of Samir Shah as a director on 2022-12-06

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Jon Timothy Ashby on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Robert Dickins as a director on 2022-10-28

View Document

10/11/2210 November 2022 Appointment of Mr Jon Timothy Ashby as a director on 2022-11-10

View Document

11/01/2211 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Termination of appointment of Sherard Louis Cowper-Coles as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of John Llywelyn Tracy Newbegin as a director on 2021-12-31

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

14/12/2114 December 2021 Appointment of Mr Robert Dickins as a director on 2021-12-07

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FLENLEY

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM PITZHANGER MANOR HOUSE & GALLERY WALPOLE PARK, MATTOCK LANE EALING LONDON W5 5EQ

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

18/10/1818 October 2018 SECRETARY APPOINTED MR JOHN LLYWELYN TRACY NEWBEGIN

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEWISON

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA SUCHER

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA SUCHER

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUCHER

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY MAGDALEN WADE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 SECRETARY APPOINTED MS PATRICIA HELEN SUCHER

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR HARBINDER SINGH BIRDI

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR AL'ADIN MAHERALI

View Document

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

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 01/11/15 NO MEMBER LIST

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR KRISTIAN RICHARD KAMINSKI

View Document

05/09/155 September 2015 NE01 FORM FILED

View Document

05/09/155 September 2015 COMPANY NAME CHANGED PITZHANGER MANOR TRUST CERTIFICATE ISSUED ON 05/09/15

View Document

05/09/155 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MS KATE BELLAMY

View Document

06/08/156 August 2015 SECRETARY APPOINTED MRS MAGDALEN WADE

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR ROBERT ALWYN PETRIE HEWISON

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KNOWLES

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JOHN LLYWELYN TRACY NEWBEGIN

View Document

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

View Accounts

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH DENT

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARLOW

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANPAL BASRAN

View Document

21/11/1421 November 2014 01/11/14 NO MEMBER LIST

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR RICHARD GEORGE FLENLEY

View Document

23/07/1423 July 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

14/11/1314 November 2013 01/11/13 NO MEMBER LIST

View Document

13/11/1313 November 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED JANPAL SINGH BASRAN

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED GEORGINA RUTH NAYLER

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MS PATRICIA HELEN SUCHER

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NORTH

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED VIVIENNE TANIA CANE-HONEYSETT

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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