Advanced company searchLink opens in new window

THE GALLERY (KITCHENS & BEDROOMS) LIMITED

Company number 03427440

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)
03 Nov 2023 CS01 Confirmation statement made on 2 September 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Jul 2023 AD01 Registered office address changed from 62 Woodchurch Road Arnold Nottingham NG5 8NJ England to Gallery Kitchens 882 - 884 Woodborough Road Nottingham NG3 5QR on 19 July 2023
19 Jul 2023 PSC07 Cessation of David Mark Bull as a person with significant control on 19 July 2023
19 Jul 2023 TM01 Termination of appointment of David Mark Bull as a director on 19 July 2023
19 Jul 2023 TM02 Termination of appointment of Gillian Frances Costa as a secretary on 19 July 2023
19 Jul 2023 PSC01 Notification of Michael John Cook as a person with significant control on 19 July 2023
19 Jul 2023 AP01 Appointment of Mr Michael John Cook as a director on 19 July 2023
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
18 Jan 2021 AD01 Registered office address changed from 882 - 884 Woodborough Road Nottingham NG3 5QR England to 62 Woodchurch Road Arnold Nottingham NG5 8NJ on 18 January 2021
07 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
17 Aug 2020 AA Unaudited abridged accounts made up to 31 October 2019
19 Mar 2020 AD01 Registered office address changed from 39 Oakdale Road Nottingham NG3 7EL United Kingdom to 882 - 884 Woodborough Road Nottingham NG3 5QR on 19 March 2020
19 Mar 2020 CH03 Secretary's details changed for Mrs Gillian Frances Giraud on 19 March 2020
07 Nov 2019 AD01 Registered office address changed from 882 Woodborough Road Mapperley Nottingham NG3 5QR to 39 Oakdale Road Nottingham NG3 7EL on 7 November 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
17 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
05 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
19 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 March 2018
  • GBP 110
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
21 Jul 2017 AA Unaudited abridged accounts made up to 31 October 2016