Advanced company searchLink opens in new window

THE GARDENS GALLERY CIC

Company number 06156629

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)
02 May 2024 AD01 Registered office address changed from The Proscenium the Gardens Gallery Montpellier Park Cheltenham Gloucestershire England to 97 Naunton Crescent Cheltenham GL53 7BE on 2 May 2024
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 TM01 Termination of appointment of Anthea Miller as a director on 18 October 2023
24 Oct 2023 AP01 Appointment of Mr Robert John Gower as a director on 17 October 2023
24 Oct 2023 AP01 Appointment of Mr Philip Neil Collins as a director on 17 October 2023
24 Oct 2023 AP01 Appointment of Mr Martin Fry as a director on 17 October 2023
21 Jun 2023 AD01 Registered office address changed from 97 Naunton Crescent Cheltenham GL53 7BE England to The Proscenium the Gardens Gallery Montpellier Park Cheltenham Gloucestershire on 21 June 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
18 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Oct 2020 TM01 Termination of appointment of Robert John Gower as a director on 22 October 2020
17 Jun 2020 TM01 Termination of appointment of Thomas George Wallace Pettigrew as a director on 15 June 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
12 Mar 2020 TM01 Termination of appointment of Frances Arrow as a director on 5 March 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 TM01 Termination of appointment of Niki Whitfield as a director on 16 October 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 PSC08 Notification of a person with significant control statement
28 Nov 2018 PSC07 Cessation of Robert John Gower as a person with significant control on 20 November 2018