PALLANT HOUSE GALLERY SERVICES LIMITED
Company number 05526158
- Company Overview for PALLANT HOUSE GALLERY SERVICES LIMITED (05526158)
- Filing history for PALLANT HOUSE GALLERY SERVICES LIMITED (05526158)
- People for PALLANT HOUSE GALLERY SERVICES LIMITED (05526158)
- More for PALLANT HOUSE GALLERY SERVICES LIMITED (05526158)
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
|
|
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
|
|
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
|
|
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 |