Advanced company searchLink opens in new window

GALEBRIDGE PROPERTIES LIMITED

Company number 03301225

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)
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
04 Oct 2023 PSC04 Change of details for Mrs Vittoria Strinasacchi as a person with significant control on 24 May 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023
02 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
18 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
24 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
26 Feb 2016 AP01 Appointment of Mrs Amanda Butler as a director on 1 February 2016
26 Feb 2016 TM01 Termination of appointment of Nelly Annick Christian as a director on 1 February 2016
02 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
14 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
19 Mar 2014 AA Total exemption full accounts made up to 31 December 2013