Advanced company searchLink opens in new window

GALLEON PARK RESIDENTS ASSOCIATION LIMITED

Company number 03914024

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)
08 Feb 2019 PSC01 Notification of Mark Calvett as a person with significant control on 20 January 2019
08 Feb 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 8 February 2019
08 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 8 February 2019
23 Jan 2019 TM01 Termination of appointment of Barbara Manley as a director on 10 January 2019
16 May 2018 AA Micro company accounts made up to 31 August 2017
02 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
29 Nov 2017 TM01 Termination of appointment of Roy Joseph Goldsmith as a director on 29 November 2017
28 Jul 2017 TM01 Termination of appointment of Michael John Crouch as a director on 21 July 2017
26 Jul 2017 AP01 Appointment of Mr Mark Calvett as a director on 23 May 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
09 Dec 2016 CH01 Director's details changed for David Mier on 1 December 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Feb 2016 AR01 Annual return made up to 26 January 2016 no member list
05 Feb 2016 AP04 Appointment of Essex Properties Ltd as a secretary on 1 January 2016
05 Feb 2016 TM02 Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Jan 2015 AR01 Annual return made up to 26 January 2015 no member list
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Jan 2014 AR01 Annual return made up to 26 January 2014 no member list
01 Nov 2013 AP01 Appointment of Mrs Barbara Manley as a director
30 Oct 2013 AP01 Appointment of Mr Roy Joseph Goldsmith as a director
28 Oct 2013 AP01 Appointment of Mrs Vivienne Ursula Rice as a director
28 Oct 2013 AP01 Appointment of Mr Michael John Crouch as a director
12 Jun 2013 AP03 Appointment of Mr James Victor Sullivan as a secretary