(CS01) Confirmation statement with updates June 30, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed galleywood timber and port logistics group LIMITEDcertificate issued on 20/07/23
filed on: 20th, July 2023
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 31, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 31, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2023
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 31, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 31, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 31, 2023 - 656966.31 GBP
filed on: 4th, July 2023
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 31, 2023: 1001000.00 GBP
filed on: 23rd, June 2023
| capital
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 19, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 15, 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On March 15, 2023 secretary's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF. Change occurred on March 15, 2023. Company's previous address: 5 Eves Corner Danbury Chelmsford Essex England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Eves Corner Danbury Chelmsford Essex CM3 4QF. Change occurred on March 15, 2023. Company's previous address: PO Box CM3 4QF 5 Eves Corner Danbury Chelmsford Essex CM3 4QF England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Eves Corner Danbury Chelmsford Essex. Change occurred on March 3, 2023. Company's previous address: Nene Parade Wisbech Cambridgeshire PE13 3BB United Kingdom.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to June 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates April 19, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 12, 2020 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, September 2021
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, September 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 30, 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2020: 1000.00 GBP
filed on: 9th, November 2020
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 1, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 6, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2020
| incorporation
|
Free Download
(32 pages)
|