GALLINGTON BLYTHE LIMITED - YORK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Accounts. Accounts type dormant. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type dormant. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type dormant. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Persons with significant control. Psc name: Turner Little Company Nominees Limited. Notification date: 2019-10-03. 2019-10-03 View Report
Persons with significant control. Cessation date: 2019-09-26. Psc name: Granville John Turner. 2019-09-26 View Report
Persons with significant control. Psc name: James Douglas Turner. Cessation date: 2019-09-26. 2019-09-26 View Report
Accounts. Accounts type dormant. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Persons with significant control. Cessation date: 2019-07-15. Psc name: Turner Little Company Nominees Limited. 2019-07-15 View Report
Address. New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG. Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England. Change date: 2019-07-08. 2019-07-08 View Report
Persons with significant control. Psc name: Turner Little Company Nominees Limited. Change date: 2019-07-08. 2019-07-08 View Report
Accounts. Accounts type dormant. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Persons with significant control. Change date: 2017-05-26. Psc name: Mr Granville John Turner. 2018-07-16 View Report
Persons with significant control. Psc name: Mr James Douglas Turner. Change date: 2017-05-26. 2018-07-16 View Report
Accounts. Accounts type dormant. 2017-08-11 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Persons with significant control. Change date: 2017-05-26. Psc name: Turner Little Company Nominees Limited. 2017-07-14 View Report
Officers. Officer name: Turner Little Company Secretaries Limited. Change date: 2017-05-26. 2017-07-14 View Report
Address. New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN. Change date: 2017-05-26. Old address: Regency House Westminster Place York Business Park York YO26 6RW. 2017-05-26 View Report
Accounts. Accounts type dormant. 2016-08-01 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Officers. Termination date: 2016-04-22. Officer name: Turner Little Company Nominees Limited. 2016-04-26 View Report
Accounts. Accounts type dormant. 2016-03-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Robin Allan. 2015-10-14 View Report
Officers. Appointment date: 2015-10-13. Officer name: Mr James Douglas Turner. 2015-10-14 View Report
Officers. Appointment date: 2015-08-05. Officer name: Turner Little Company Nominees Limited. 2015-08-05 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Officers. Termination date: 2015-01-15. Officer name: Robert Frank Nicholson. 2015-02-20 View Report
Officers. Appointment date: 2015-01-15. Officer name: Mr. Robin Allan. 2015-02-20 View Report
Incorporation. Capital: GBP 1 2014-07-14 View Report