GALLIARD WAVENSMERE (MIDDLEWAY) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025

View Document

14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025

View Document

14/07/2514 July 2025 Statement of capital on 2025-07-14

View Document

08/04/258 April 2025 Appointment of Mr Eli Joseph Lopes-Dias as a director on 2025-03-31

View Document

08/04/258 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

08/04/258 April 2025 Director's details changed for Mr Gary Alexander Conway on 2025-04-03

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Appointment of Mr David Edward Conway as a director on 2024-06-28

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Accounts for a small company made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Allan Porter as a secretary on 2022-12-31

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-05-24

View Document

28/09/2228 September 2022 Particulars of variation of rights attached to shares

View Document

29/03/2229 March 2022 Registration of charge 114700910002, created on 2022-03-29

View Document

08/12/218 December 2021 Certificate of change of name

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CESSATION OF GALLIARD HOLDINGS LIMITED AS A PSC

View Document

25/03/1925 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIARD DEVELOPMENTS LIMITED

View Document

29/10/1829 October 2018 ADOPT ARTICLES 05/10/2018

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114700910001

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIARD HOLDINGS LIMITED

View Document

26/09/1826 September 2018 CESSATION OF GALLIARD DEVELOPMENTS LIMITED AS A PSC

View Document

24/09/1824 September 2018 CESSATION OF GALLIARD HOLDINGS LIMITED AS A PSC

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JOHN COLE

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED GHL (BIRMINGHAM MIDDLEWAY) LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIARD DEVELOPMENTS LIMITED

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JONATHAN SIMON GOLDSTEIN

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR CARL ROBIN NORSTROM

View Document

10/08/1810 August 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information