GALLOWAY HOUSE LIMITED
Status | ACTIVE |
Company No. | 09605731 |
Category | Private Limited Company |
Incorporated | 22 May 2015 |
Age | 9 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
GALLOWAY HOUSE LIMITED is an active private limited company with number 09605731. It was incorporated 9 years, 14 days ago, on 22 May 2015. The company address is 5 New Park House Peel Hall Business Park 5 New Park House Peel Hall Business Park, Blackpool, FY4 5JX, England.
Company Fillings
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Michael Hayward Cowley
Termination date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 04 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-04
Documents
Notification of a person with significant control statement
Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Cessation of a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Michael Hayward Cowley
Cessation date: 2023-08-14
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
New address: 5 New Park House Peel Hall Business Park Peel Road Blackpool FY4 5JX
Change date: 2023-01-11
Old address: Croft Cottage Stainton Kendal LA8 0LE England
Documents
Appoint person secretary company with name date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-01-01
Officer name: Mr Christopher Paul Brook
Documents
Change account reference date company current shortened
Date: 26 Oct 2022
Action Date: 04 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-04
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 05 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-05
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 05 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-05
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Notification of a person with significant control
Date: 27 Jul 2021
Action Date: 24 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-24
Psc name: Robert Michael Hayward Cowley
Documents
Withdrawal of a person with significant control statement
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-07-24
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2021
Action Date: 27 Jun 2021
Category: Address
Type: AD01
Old address: Barn Steps Oak Bank Crook Kendal Cumbria LA8 8JZ United Kingdom
New address: Croft Cottage Stainton Kendal LA8 0LE
Change date: 2021-06-27
Documents
Notification of a person with significant control statement
Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Tracey Simmons
Termination date: 2021-06-18
Documents
Cessation of a person with significant control
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-18
Psc name: Jennifer Tracey Simmons
Documents
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Simmons
Termination date: 2021-06-18
Documents
Cessation of a person with significant control
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-18
Psc name: Hugh Simmons
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Burns
Appointment date: 2021-06-18
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy-Louise Delia Metcalfe
Appointment date: 2021-06-18
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Hayward Cowley
Appointment date: 2021-06-18
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 05 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type dormant
Date: 06 Feb 2020
Action Date: 05 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-05
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 05 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-05
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type dormant
Date: 27 Jan 2018
Action Date: 05 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-05
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 05 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-05
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change account reference date company current extended
Date: 22 May 2015
Action Date: 05 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-06-05
Documents
Some Companies
1 PARK GARDENS,YEOVIL,BA20 1DW
Number: | 09748814 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BOOKERHILL ROAD,HIGH WYCOMBE,HP12 4EX
Number: | 05741928 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE ANCHOR VEHICLE LOGISTICS LIMITED
46 RAYMOUTH ROAD,LONDON,SE16 2DB
Number: | 06240652 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 EDLOGAN WAY,CWMBRAN,NP44 2LU
Number: | 09112361 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 09419588 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HOLLAND WAY BUSINESS,BLANDFORD FORUM,DT11 7TA
Number: | 02928948 |
Status: | ACTIVE |
Category: | Private Limited Company |