GALLOWAYS ACCOUNTING (CM) LIMITED
Status | ACTIVE |
Company No. | 07085832 |
Category | Private Limited Company |
Incorporated | 24 Nov 2009 |
Age | 14 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GALLOWAYS ACCOUNTING (CM) LIMITED is an active private limited company with number 07085832. It was incorporated 14 years, 7 months, 18 days ago, on 24 November 2009. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 16 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Marie Cholerton
Termination date: 2024-05-15
Documents
Termination director company with name termination date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Campbell
Termination date: 2024-05-15
Documents
Appoint person director company with name date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Crowter
Appointment date: 2024-05-15
Documents
Appoint person director company with name date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Cowen
Appointment date: 2024-05-15
Documents
Appoint person director company with name date
Date: 15 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Stewart Young
Appointment date: 2024-05-15
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Marie
Termination date: 2024-04-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 06 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 06 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 06 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Adrian Marie
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 09 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 09 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 09 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Certificate change of name company
Date: 05 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cole marie partners LIMITED\certificate issued on 05/01/23
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Change account reference date company previous shortened
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-03-31
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-11
Psc name: Cole Marie Partners (Holdings) Limited
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-11
Old address: Priory House 45-51 High Street Reigate Surrey RH2 9AE
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Notification of a person with significant control
Date: 19 Aug 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cole Marie Partners (Holdings) Limited
Notification date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 19 Aug 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Marie
Cessation date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 19 Aug 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Fay Whitmore
Cessation date: 2021-03-02
Documents
Appoint person director company with name date
Date: 18 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Campbell
Appointment date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Marie Cholerton
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Fay Whitmore
Termination date: 2020-04-22
Documents
Legacy
Date: 28 Feb 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Capital
Type: SH19
Date: 2020-02-28
Capital : 100 GBP
Documents
Legacy
Date: 28 Feb 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 14/02/20
Documents
Resolution
Date: 28 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-20
Officer name: Victoria Fay Curran
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 25 Jul 2011
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Victoria Fay Curran
Documents
Capital variation of rights attached to shares
Date: 20 Jan 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Change account reference date company current extended
Date: 15 Apr 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-04-30
Documents
Some Companies
12A RICHMOND PARADE,BRIGHTON,BN2 9QD
Number: | 11962099 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRIDGE COURT,LYTHAM,FY8 4HS
Number: | 11215257 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, HOLBROOK RISE,SHEFFIELD,S20 3FG
Number: | 05823424 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 B,EDINBURGH,EH9 2DG
Number: | SC434372 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 09591245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10781863 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |