THE GALLERY MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2027 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 23/07/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/07/2027 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 23/07/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH MCALONAN / 10/03/2020

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR PETER NESBITT

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACK

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/09/1517 September 2015 24/07/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR SHAUN JOHN CHARLES MAGUIRE

View Document

02/12/142 December 2014 CONFIDENTIALITY OF INFO/CONFLICT OF INTEREST/BOARD MEETING & AGM ATTENDANCE/NO. OF DIRECTORS 04/11/2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERS

View Document

31/08/1431 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 24/07/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 24/07/13 NO MEMBER LIST

View Document

10/09/1210 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 24/07/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

17/08/1117 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 24/07/2011

View Document

17/08/1117 August 2011 24/07/11 NO MEMBER LIST

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACK / 24/07/2010

View Document

12/08/1012 August 2010 24/07/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCALONAN / 24/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR SANDERS / 24/07/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LOUIS PROPERTY MANAGEMENT LTD

View Document

10/11/0910 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 24/07/09 NO MEMBER LIST

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 24/07/08

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED SUSAN MCALONAN LOGGED FORM

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 24/07/07

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 24/07/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: SPENCER HOUSE 93-95 DEWHURST ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 7PG

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 ANNUAL RETURN MADE UP TO 24/07/03

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: C/O PERKINS HAINMAN SOLICITORS 1 KINGSTREET MANCHESTER GREATER MANCHESTER M2 6AW

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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