Advanced company searchLink opens in new window

MANDELL'S GALLERY LIMITED

Company number 01922639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 AD04 Register(s) moved to registered office address Elm Hill Norwich NR3 1HN
14 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
04 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
20 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100,000
10 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100,000
26 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
07 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
30 Aug 2011 SH10 Particulars of variation of rights attached to shares
30 Aug 2011 SH08 Change of share class name or designation
30 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
08 Dec 2010 AP03 Appointment of Rachel Lucy Allen as a secretary
08 Dec 2010 TM02 Termination of appointment of Secretarial Appointments Limited as a secretary
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Oct 2010 AD03 Register(s) moved to registered inspection location
06 Oct 2010 AD02 Register inspection address has been changed
06 Oct 2010 CH01 Director's details changed for John Geoffrey Allen on 30 September 2010
06 Oct 2010 CH04 Secretary's details changed for Secretarial Appointments Limited on 30 September 2010
14 Sep 2010 SH08 Change of share class name or designation
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2010 AA Total exemption full accounts made up to 30 June 2009