Advanced company searchLink opens in new window

GALLERY 2 CAWTHORNE LIMITED

Company number 08579437

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)
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
07 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Carole Ann Turton as a person with significant control on 6 April 2016
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
24 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Dec 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
03 Jul 2013 AD01 Registered office address changed from Marland House 13 Hudderfield Road S Yorks S70 2LW United Kingdom on 3 July 2013
03 Jul 2013 CH01 Director's details changed for Mrs Carol Turton on 21 June 2013
03 Jul 2013 AP01 Appointment of Mrs Carol Turton as a director