Advanced company searchLink opens in new window

GALMARLEY LIMITED

Company number 04943684

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 Apr 2014 AA Full accounts made up to 31 October 2013
20 Jan 2014 AP03 Appointment of Mrs Jayshree Nakarja as a secretary
20 Jan 2014 TM02 Termination of appointment of Justina Prytula as a secretary
22 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 360,877
20 Feb 2013 TM01 Termination of appointment of Marcus Grubb as a director
20 Feb 2013 AP01 Appointment of Dr Marcus Quierin as a director
04 Feb 2013 AA Full accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
28 Oct 2012 SH01 Statement of capital following an allotment of shares on 27 October 2012
  • GBP 350,663
28 Oct 2012 CH03 Secretary's details changed for Miss Justina Prytula on 27 October 2012
17 Sep 2012 CH01 Director's details changed for Mr Gregory Kilborn Lockwood on 17 September 2012
09 Jul 2012 AD01 Registered office address changed from Brook House, 229-243 Shepherd's Bush Road London W6 7AN United Kingdom on 9 July 2012
18 Jun 2012 AP03 Appointment of Miss Justina Prytula as a secretary
18 Jun 2012 TM02 Termination of appointment of Ketan Suchak as a secretary
21 May 2012 AA Full accounts made up to 31 October 2011
09 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
08 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 350,663
13 Apr 2011 AA Full accounts made up to 31 October 2010
24 Dec 2010 AP03 Appointment of Mr Ketan Suchak as a secretary
24 Dec 2010 TM02 Termination of appointment of Francoise Tustain as a secretary
25 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
25 Nov 2010 CH03 Secretary's details changed for Francoise Jacqueline Tustain on 17 June 2010
25 Nov 2010 CH01 Director's details changed for Marcus Simon Ashley Grubb on 17 June 2010
05 Jul 2010 AP01 Appointment of Mr Timothy Charles Levene as a director
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 349,204