- Company Overview for 21 GALESBURY ROAD LIMITED (10083763)
- Filing history for 21 GALESBURY ROAD LIMITED (10083763)
- People for 21 GALESBURY ROAD LIMITED (10083763)
- More for 21 GALESBURY ROAD LIMITED (10083763)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
12 Nov 2021 | PSC07 | Cessation of Andrew John Parkinson as a person with significant control on 27 July 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Andrew John Parkinson as a director on 3 August 2021 | |
04 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Aug 2021 | AP01 | Appointment of Ms Francesca Rose Butcher as a director on 2 August 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
09 Aug 2019 | AD01 | Registered office address changed from C/O the Laurel Partnership Ltd. Dbh 16 Hopper Way Diss Norfolk IP22 4GT to 16 Broad Street Eye IP23 7AF on 9 August 2019 | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
20 Aug 2018 | PSC07 | Cessation of David Anthony Rose as a person with significant control on 20 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of David Anthony Rose as a director on 20 August 2018 | |
20 Aug 2018 | PSC01 | Notification of Kieran James Anderson as a person with significant control on 20 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Kieran James Anderson as a director on 20 August 2018 | |
14 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX United Kingdom to C/O the Laurel Partnership Ltd. Dbh 16 Hopper Way Diss Norfolk IP22 4GT on 17 November 2016 | |
24 Mar 2016 | NEWINC | Incorporation |