Advanced company searchLink opens in new window

PALLANT HOUSE GALLERY SERVICES LIMITED

Company number 05526158

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)
29 Mar 2018 TM02 Termination of appointment of Trevor Ernest James as a secretary on 16 March 2018
29 Mar 2018 AP01 Appointment of Mr Harold Roger Wallis Mavity as a director on 16 March 2018
29 Mar 2018 AP01 Appointment of Mr John David Sebastian Booth as a director on 16 March 2018
29 Mar 2018 AP01 Appointment of Mrs Elizabeth Jane Davis as a director on 16 March 2018
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
24 Dec 2015 AA Full accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
12 Jan 2015 AA Full accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
28 Aug 2014 TM01 Termination of appointment of Angus Davidson Hewat as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Stefan Bastian Van Raay as a director on 28 August 2014
09 Dec 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
07 Jan 2013 AA Full accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Angus Davidson Hewat on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Lady Mary Gordon Lennox on 29 August 2012
29 Aug 2012 CH03 Secretary's details changed for Mr Trevor Ernest James on 29 August 2012
29 Aug 2012 CH01 Director's details changed for Stefan Bastian Van Raay on 29 August 2012
04 Nov 2011 AA Full accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 31 March 2010