Advanced company searchLink opens in new window

GALLOWAYS ACCOUNTING (HORSHAM) LIMITED

Company number 04701434

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)
06 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
15 Dec 2023 TM01 Termination of appointment of Sarah Penelope Mcmanus as a director on 30 September 2023
14 Dec 2023 AP01 Appointment of Mr Scott John Harrower as a director on 30 September 2023
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
03 May 2022 TM01 Termination of appointment of Matthew Joseph Rourke as a director on 1 May 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
05 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
05 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
05 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
14 Sep 2021 PSC05 Change of details for Cow Corner Investments (No.1) Ltd as a person with significant control on 9 September 2021
21 Jun 2021 AD01 Registered office address changed from First Floor Ridgeland House Carfax Horsham West Sussex RH12 1DY England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 21 June 2021
18 May 2021 CH01 Director's details changed for Mrs Sarah Penelope Mcmanus on 18 May 2021
18 May 2021 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House Carfax Horsham West Sussex RH12 1DY on 18 May 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
19 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
19 Nov 2020 CH01 Director's details changed for Mr Matthew Joseph Rourke on 17 November 2020