GALTY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 04/02/254 February 2025 | Confirmation statement made on 2024-12-27 with no updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Notification of Meyrick Owens as a person with significant control on 2024-02-01 |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2022-12-27 with no updates |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 03/01/233 January 2023 | Administrative restoration application |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2021-03-31 |
| 14/02/2214 February 2022 | Confirmation statement made on 2021-12-27 with no updates |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/01/2016 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
| 15/02/1915 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 13 SHEAVESHILL PARADE, SHEAVESHILL AVENUE LONDON NW9 6RS |
| 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 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/01/1611 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/01/1421 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
| 24/10/1324 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 24/10/1324 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/01/1315 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1127 May 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
| 27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/04/115 April 2011 | FIRST GAZETTE |
| 18/05/1018 May 2010 | DISS40 (DISS40(SOAD)) |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEYRICK JOHN NEVILLE OWENS / 01/12/2009 |
| 17/05/1017 May 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
| 27/04/1027 April 2010 | FIRST GAZETTE |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/08/094 August 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
| 31/07/0931 July 2009 | DISS40 (DISS40(SOAD)) |
| 30/07/0930 July 2009 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
| 16/06/0916 June 2009 | FIRST GAZETTE |
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 03/01/063 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: TANNA AND CO 13 SHEAVESHILL PARADE SHEAVESHILL AVENUE LONDON NW9 6RS |
| 03/01/063 January 2006 | |
| 03/01/063 January 2006 | LOCATION OF DEBENTURE REGISTER |
| 03/01/063 January 2006 | LOCATION OF REGISTER OF MEMBERS |
| 19/01/0519 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
| 28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/01/0424 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
| 05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/03/0322 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 29/01/0329 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
| 27/03/0227 March 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
| 06/02/026 February 2002 | NEW SECRETARY APPOINTED |
| 01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 08/02/018 February 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
| 23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 09/02/009 February 2000 | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS |
| 04/02/994 February 1999 | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS |
| 02/11/972 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 02/11/972 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
| 26/02/9726 February 1997 | RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS |
| 23/01/9623 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 15/01/9515 January 1995 | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 24/05/9424 May 1994 | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS |
| 04/05/944 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 10/01/9310 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
| 10/01/9310 January 1993 | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
| 01/07/921 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
| 20/05/9220 May 1992 | RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS |
| 10/05/9110 May 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
| 10/05/9110 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
| 29/08/9029 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
| 19/03/9019 March 1990 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
| 17/08/8917 August 1989 | DISSOLUTION DISCONTINUED |
| 14/07/8914 July 1989 | |
| 14/07/8914 July 1989 | REGISTERED OFFICE CHANGED ON 14/07/89 FROM: 2ND FLOOR MUTUAL HOUSE 193/197 REGENT STREET LONDON W1R 7WA |
| 26/04/8826 April 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
| 26/04/8826 April 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
| 19/04/8819 April 1988 | DIRECTOR RESIGNED |
| 19/02/8819 February 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/12/8716 December 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 01/04/871 April 1987 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/12/8618 December 1986 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 18/12/8618 December 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
| 18/12/8618 December 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 18/12/8618 December 1986 | RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
| 05/12/865 December 1986 | |
| 05/12/865 December 1986 | REGISTERED OFFICE CHANGED ON 05/12/86 FROM: CO ORBITON ESTATES 177 KENSINGTON HIGH STREET LONDON W8 |
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