GALLERY ON THE SQUARE LIMITED

4 Walnut Court 4 Walnut Court, Dorchester, DT2 9XE, Dorset
StatusACTIVE
Company No.05647942
CategoryPrivate Limited Company
Incorporated07 Dec 2005
Age18 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

GALLERY ON THE SQUARE LIMITED is an active private limited company with number 05647942. It was incorporated 18 years, 7 months, 4 days ago, on 07 December 2005. The company address is 4 Walnut Court 4 Walnut Court, Dorchester, DT2 9XE, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Ellis

Appointment date: 2015-09-15

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mrs Stephanie Murdock

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-01

Officer name: Mr John David Murdock

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr John David Murdock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed burraton house LIMITED\certificate issued on 05/11/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: Burraton House Burraton Square Poundbury Dorchester Dorset DT1 3GR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Stephanie Murdock

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr John David Murdock

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john murdock / 01/10/2008

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephanie murdock / 01/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john david murdock

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: burraton house 5 burraton square poundbury dorset DT1 3GR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 07 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEC SPIRITS LTD

17 GLYNDWR STREET,PORT TALBOT,SA13 1YH

Number:11479010
Status:ACTIVE
Category:Private Limited Company

FTC EVENTS LIMITED

CRAIGVIEW MAIN STREET,STIRLING,FK8 3UN

Number:SC583884
Status:ACTIVE
Category:Private Limited Company

GOH CONSTRUCTION LIMITED

8 LADY FORSDYKE WAY,EPSOM,KT19 7LF

Number:10914045
Status:ACTIVE
Category:Private Limited Company

JON SIMMONS LANDSCAPE ARCHITECTURE LTD

1875 GREAT WESTERN ROAD,GLASGOW,G13 2YD

Number:SC529004
Status:ACTIVE
Category:Private Limited Company

MIDDLEMAN HOLDINGS LTD.

WYCK BEACON WYCK BEACON,CHELTENHAM,GL54 2NE

Number:11176858
Status:ACTIVE
Category:Private Limited Company

TAVISTOCK ROOFING SOLUTIONS LIMITED

STUDIO 5/11,PLYMOUTH,PL1 3LF

Number:10776722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source