Advanced company searchLink opens in new window

PALLANT HOUSE GALLERY SERVICES LIMITED

Company number 05526158

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)
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Oct 2022 AP01 Appointment of Mr Simon James Martin as a director on 1 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
05 Jul 2022 AP01 Appointment of Mr Trevor Ernest James as a director on 1 July 2022
01 Jul 2022 AP01 Appointment of Mr Hugh Morris Kelly as a director on 1 July 2022
10 Apr 2022 TM01 Termination of appointment of John David Sebastian Booth as a director on 7 April 2022
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
12 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Jan 2021 TM01 Termination of appointment of Andrew Steven Churchill as a director on 24 December 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
03 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
03 Aug 2019 AD01 Registered office address changed from 9 North Pallant Chichester West Sussex PO19 1TJ to 8 - 9 North Pallant Chichester West Sussex PO19 1TJ on 3 August 2019
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
12 Oct 2018 AP01 Appointment of Mr Andrew Steven Churchill as a director on 28 September 2018
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
12 Jul 2018 PSC02 Notification of Pallant House Gallery as a person with significant control on 6 April 2016
12 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 12 July 2018
29 Jun 2018 TM01 Termination of appointment of Edward Scott Greenhalgh as a director on 22 June 2018
29 Mar 2018 AP03 Appointment of Mrs Elizabeth Jane Davis as a secretary on 16 March 2018
29 Mar 2018 TM01 Termination of appointment of Mary Gordon Lennox as a director on 16 March 2018
29 Mar 2018 AP01 Appointment of Mr Edward Scott Greenhalgh as a director on 16 March 2018