Galley Property Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 8, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
GALLEY PROPERTY DEVELOPMENTS LIMITED
NORTHWOOD HOMES LIMITED
NORTHWOOD HOMES LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
04335765 |
Record last updated |
Friday, April 8, 2022 9:11:30 AM UTC |
Official Address |
6 Cantelupe Mews Road East Grinstead West Sussex Rh193bg Town, East Grinstead Town
There are 9 companies registered at this street
|
Locality |
East Grinstead Town |
Region |
England |
Postal Code |
RH193BG
|
Sector |
General construction & civil engineering |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 18, 2022 |
Resignation of one Secretary (a man)
|  |
Registry |
Sep 25, 2021 |
Appointment of a man as Director and Manager
|  |
Registry |
Nov 27, 2020 |
Appointment of a woman
|  |
Registry |
Nov 27, 2020 |
Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Nov 26, 2020 |
Resignation of one Director (a man)
|  |
Registry |
May 9, 2020 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 9, 2020 |
Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Feb 1, 2018 |
Appointment of a woman
|  |
Registry |
Feb 1, 2018 |
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Oct 1, 2017 |
Appointment of a man as Company Director and Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Dec 10, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 10, 2014 |
Release of official receiver
|  |
Financials |
Apr 8, 2013 |
Annual accounts
|  |
Registry |
Oct 23, 2012 |
Annual return
|  |
Financials |
Mar 23, 2012 |
Annual accounts
|  |
Registry |
Oct 25, 2011 |
Annual return
|  |
Registry |
May 23, 2011 |
Order to wind up
|  |
Registry |
May 23, 2011 |
Notice of wind up
|  |
Financials |
Apr 6, 2011 |
Annual accounts
|  |
Registry |
Jan 25, 2011 |
Appointment of a man as Director
|  |
Registry |
Nov 29, 2010 |
Appointment of a man as Property Developer and Director
|  |
Registry |
Nov 4, 2010 |
Annual return
|  |
Registry |
Aug 5, 2010 |
Compulsory strike off suspended
|  |
Registry |
Jun 29, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
May 7, 2010 |
Resignation of one Director
|  |
Financials |
Apr 6, 2010 |
Annual accounts
|  |
Registry |
Mar 12, 2010 |
Receiver or manager or administrative receiver's abstract of receipts and payment
|  |
Registry |
Mar 12, 2010 |
Notice of ceasing to act as an administrative receiver, receiver or manager
|  |
Registry |
Mar 1, 2010 |
Resignation of one Developer and one Director (a man)
|  |
Registry |
Nov 20, 2009 |
Annual return
|  |
Registry |
Nov 19, 2009 |
Change of particulars for director
|  |
Registry |
Nov 19, 2009 |
Change of particulars for director 5258...
|  |
Financials |
Nov 12, 2008 |
Annual accounts
|  |
Registry |
Nov 4, 2008 |
Annual return
|  |
Registry |
Oct 22, 2008 |
Notice of appointment of receiver
|  |
Registry |
Aug 27, 2008 |
Change in situation or address of registered office
|  |
Registry |
Apr 29, 2008 |
Notice to registrar of companies of completion or termination of voluntary arrangement
|  |
Financials |
Apr 25, 2008 |
Annual accounts
|  |
Registry |
Apr 1, 2008 |
Annual return
|  |
Registry |
Jul 18, 2007 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Registry |
Jan 26, 2007 |
Resignation of a secretary
|  |
Registry |
Jan 18, 2007 |
Resignation of one Secretary (a man)
|  |
Registry |
Jan 2, 2007 |
Resignation of a director
|  |
Registry |
Jan 2, 2007 |
Resignation of a director 4335...
|  |
Registry |
Dec 18, 2006 |
Resignation of 2 people: one Director (a man) and one Property Developer
|  |
Financials |
Dec 5, 2006 |
Annual accounts
|  |
Registry |
Nov 7, 2006 |
Appointment of a director
|  |
Registry |
Oct 30, 2006 |
Appointment of a man as Director
|  |
Registry |
Oct 30, 2006 |
Annual return
|  |
Registry |
May 23, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 21, 2006 |
Annual accounts
|  |
Registry |
Feb 28, 2006 |
Annual return
|  |
Registry |
Dec 16, 2005 |
Section 175 comp act 06 08
|  |
Registry |
Dec 15, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 14, 2005 |
Annual return
|  |
Registry |
Dec 8, 2005 |
Change of accounting reference date
|  |
Registry |
Nov 30, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 10, 2005 |
Change in situation or address of registered office
|  |
Registry |
Sep 5, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
May 5, 2005 |
Annual accounts
|  |
Registry |
Jan 5, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 5, 2005 |
Particulars of a mortgage or charge 4335...
|  |
Registry |
Dec 21, 2004 |
Annual return
|  |
Registry |
Nov 12, 2004 |
Appointment of a secretary
|  |
Registry |
Nov 12, 2004 |
Appointment of a director
|  |
Registry |
Nov 12, 2004 |
Change in situation or address of registered office
|  |
Registry |
Oct 22, 2004 |
Resignation of a secretary
|  |
Registry |
Oct 22, 2004 |
Change in situation or address of registered office
|  |
Registry |
Oct 22, 2004 |
Resignation of a director
|  |
Registry |
Oct 13, 2004 |
Appointment of a man as Secretary
|  |
Registry |
Oct 2, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 22, 2004 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 14, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 12, 2004 |
Particulars of a mortgage or charge 4335...
|  |
Registry |
May 11, 2004 |
Appointment of a secretary
|  |
Financials |
May 6, 2004 |
Annual accounts
|  |
Registry |
Apr 23, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 23, 2004 |
Particulars of a mortgage or charge 4335...
|  |
Registry |
Apr 1, 2004 |
Appointment of a man as Secretary
|  |
Registry |
Mar 25, 2004 |
Company name change
|  |
Registry |
Mar 25, 2004 |
Change of name certificate
|  |
Registry |
Dec 1, 2003 |
Annual return
|  |
Financials |
Oct 16, 2003 |
Annual accounts
|  |
Registry |
Aug 7, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 27, 2003 |
Particulars of a mortgage or charge 4335...
|  |
Registry |
Mar 26, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 6, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jan 13, 2003 |
Annual return
|  |
Registry |
Oct 23, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 23, 2002 |
Change of accounting reference date
|  |
Registry |
Mar 26, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 22, 2002 |
Particulars of a mortgage or charge 4335...
|  |
Registry |
Mar 22, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 22, 2002 |
Particulars of a mortgage or charge 4335...
|  |
Registry |
Jan 9, 2002 |
Appointment of a director
|  |
Registry |
Jan 9, 2002 |
Appointment of a director 4335...
|  |
Registry |
Jan 9, 2002 |
Appointment of a director
|  |
Registry |
Jan 9, 2002 |
Appointment of a director 4335...
|  |