D'ARCY GALLERY LIMITED
Status | ACTIVE |
Company No. | 09447091 |
Category | Private Limited Company |
Incorporated | 18 Feb 2015 |
Age | 9 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
D'ARCY GALLERY LIMITED is an active private limited company with number 09447091. It was incorporated 9 years, 5 months ago, on 18 February 2015. The company address is The Old Smithy Stocktons Courtyard The Old Smithy Stocktons Courtyard, Tewkesbury, GL20 7NT, England.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 16 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-14
Old address: Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom
New address: The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT
Documents
Change account reference date company previous extended
Date: 10 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-08-31
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-06
Officer name: Mr Ranulf Peter Middleton
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-06
Officer name: Mrs Hope Howells
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-13
Old address: William Burford House Lansdown Place Lane Cheltenham GL50 2LB United Kingdom
New address: Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-31
Officer name: Mr Ranulf Peter Middleton
Documents
Change person director company with change date
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-31
Officer name: Mrs Hope Howells
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
Old address: First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA United Kingdom
New address: William Burford House Lansdown Place Lane Cheltenham GL50 2LB
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Some Companies
105 PICCADILLY,LONDON,W1J 7NJ
Number: | 11114470 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRACKENWOOD DRIVE,CHEADLE,SK8 1JX
Number: | 11244730 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTH VIEW,LEYLAND,PR26 9AN
Number: | 07564806 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PENN ROAD,BEACONSFIELD,HP9 2LH
Number: | 07560016 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, APOLLO BUSINESS PARK ASPLEY GROVE,MANCHESTER,M12 6AW
Number: | 11437594 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-16 BURY OLD ROAD,MANCHESTER,M8 9JN
Number: | 11040030 |
Status: | ACTIVE |
Category: | Private Limited Company |