THE GALLERY PROPERTIES LTD
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/03/2114 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA STANISLAWA RUSIECKA / 01/09/2014 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ RUSIECKI / 01/09/2014 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA STANISLAWA RUSIECKA / 01/09/2014 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOLA RUSIECKA |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM DRESDEN HOUSE HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DA ENGLAND |
17/03/1617 March 2016 | COMPANY NAME CHANGED EVESHAM LETTING AGENTS LIMITED CERTIFICATE ISSUED ON 17/03/16 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 CHURCH STREET EVESHAM WORCESTERSHIRE WR11 1DS |
16/03/1616 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA STANISLAWA RUSIECKA / 11/03/2016 |
16/03/1616 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ RUSIECKI / 11/03/2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/04/151 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ RUSIECKI / 01/03/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARIOLA STANISLAWA RUSIECKA / 01/03/2011 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 15 LEICESTER GROVE EVESHAM WORCESTERSHIRE WR11 4QB |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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