PARNASSUS GALLERY LIMITED - GLOUCESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2020-02-18 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Accounts. Accounts type dormant. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Change account reference date company current extended. 2017-09-22 View Report
Accounts. Accounts type dormant. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type dormant. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Mortgage. Charge number: 009722840005. Charge creation date: 2015-03-31. 2015-04-01 View Report
Accounts. Accounts type dormant. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type dormant. 2013-11-12 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type dormant. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type dormant. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2011-11-02 View Report
Accounts. Accounts type dormant. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-10-08 View Report
Officers. Officer name: Peter Allan Macbeth Reichwald. Change date: 2010-06-01. 2010-10-08 View Report
Officers. Change date: 2010-10-05. Officer name: Stephen Taylor Gallagher. 2010-10-08 View Report
Accounts. Accounts type dormant. 2010-03-31 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Accounts. Accounts type dormant. 2009-01-22 View Report
Annual return. Legacy. 2008-11-04 View Report
Accounts. Accounts type dormant. 2007-12-02 View Report
Annual return. Legacy. 2007-10-17 View Report
Accounts. Accounts type dormant. 2006-11-07 View Report
Annual return. Legacy. 2006-10-26 View Report
Accounts. Accounts type dormant. 2005-11-21 View Report
Annual return. Legacy. 2005-10-27 View Report
Address. Description: Registered office changed on 27/10/05 from: waterwells drive gloucester GL2 4PH. 2005-10-27 View Report
Officers. Description: Director's particulars changed. 2005-10-27 View Report
Officers. Description: Secretary's particulars changed. 2005-10-27 View Report
Accounts. Accounts type dormant. 2005-02-03 View Report
Annual return. Legacy. 2004-10-14 View Report
Accounts. Accounts type total exemption full. 2003-12-29 View Report
Annual return. Legacy. 2003-11-10 View Report
Accounts. Accounts type dormant. 2002-10-31 View Report
Annual return. Legacy. 2002-10-17 View Report
Accounts. Accounts type dormant. 2001-12-17 View Report
Annual return. Legacy. 2001-10-08 View Report
Accounts. Accounts type dormant. 2001-03-20 View Report
Annual return. Legacy. 2000-10-23 View Report
Accounts. Accounts type dormant. 2000-04-20 View Report
Annual return. Legacy. 1999-10-13 View Report
Accounts. Accounts type dormant. 1999-02-02 View Report
Officers. Description: Director resigned. 1998-12-03 View Report