GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED
Company number 03203618
- Company Overview for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED (03203618)
- Filing history for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED (03203618)
- People for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED (03203618)
- More for GALLEON HOUSE RESIDENTS ASSOCIATION LIMITED (03203618)
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) |
---|---|---|---|
29 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
12 Aug 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Mar 2019 | TM01 | Termination of appointment of Adam Matthew Heinke as a director on 27 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Ever Greens 269 Bridgewater Dr Westcliff on Sea Essex SS0 0HA to 23 Denham Close Dymchurch Romney Marsh TN29 0TU on 27 March 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Omosefe Samuel as a director on 7 December 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Alexander Geoffrey Cocker as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Ms Mandy Davey as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Ms Omosefe Samuel as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Ms Michelle Anna Amato as a director on 31 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Adam Heinke as a director on 31 August 2018 | |
27 Aug 2018 | TM01 | Termination of appointment of Andrew James Hardiman as a director on 14 August 2018 | |
27 Aug 2018 | PSC07 | Cessation of Andrew James Hardiman as a person with significant control on 1 July 2018 | |
03 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
18 Jun 2018 | TM02 | Termination of appointment of Hardiman Estates Limited as a secretary on 28 May 2018 | |
05 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates |