GALES SOLICITORS LIMITED

512 Wimborne Road 512 Wimborne Road, Bournemouth, BH9 2ET, Dorset
StatusACTIVE
Company No.08746918
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

GALES SOLICITORS LIMITED is an active private limited company with number 08746918. It was incorporated 10 years, 8 months, 11 days ago, on 24 October 2013. The company address is 512 Wimborne Road 512 Wimborne Road, Bournemouth, BH9 2ET, Dorset.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-08

Psc name: Mrs Sarah Louise England

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-08

Psc name: Matthew John Moore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Louise England

Notification date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Teresa Champion

Termination date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Matthew John Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Henry Williams

Termination date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change sail address company with new address

Date: 07 Nov 2014

Category: Address

Type: AD02

New address: Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Teresa Barbara Champion

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAS HELP LTD

5 SHERWOOD AVENUE,GREENFORD,UB6 0PG

Number:09057118
Status:ACTIVE
Category:Private Limited Company

JAMES BLOOR LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:04002748
Status:ACTIVE
Category:Private Limited Company

LANARKBOW LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:09389754
Status:ACTIVE
Category:Private Limited Company

LDDI LTD.

2 BROADLANDS WAY,NEW MALDEN,KT3 6PW

Number:07303893
Status:ACTIVE
Category:Private Limited Company

NB LOCUM SERVICES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:09923482
Status:ACTIVE
Category:Private Limited Company

SAMPJOE LIMITED

27 HEATHERDEN CLOSE,READING,RG2 8SB

Number:11793168
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