THE GALLERY PROPERTIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-11 insert about_pages_linkeddomain mailchimpsites.com
2023-10-11 insert contact_pages_linkeddomain mailchimpsites.com
2023-10-11 insert index_pages_linkeddomain mailchimpsites.com
2023-10-11 insert phone 01905 610 493
2023-10-11 insert registration_number 07253317
2023-10-11 insert vat 995551960
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-06 update robots_txt_status galleryproperties.uk: 404 => 200
2022-11-06 update robots_txt_status www.galleryproperties.uk: 404 => 200
2022-09-07 update robots_txt_status galleryproperties.uk: 200 => 404
2022-09-07 update robots_txt_status www.galleryproperties.uk: 200 => 404
2022-08-08 insert office_emails of..@spectroproperty.co.uk
2022-08-08 insert otherexecutives Lukasz Rusiecki
2022-08-08 insert otherexecutives Mariola Rusiecka
2022-08-08 delete about_pages_linkeddomain worcesterwebmaker.co.uk
2022-08-08 delete contact_pages_linkeddomain worcesterwebmaker.co.uk
2022-08-08 delete index_pages_linkeddomain worcesterwebmaker.co.uk
2022-08-08 insert about_pages_linkeddomain propertyfile.co.uk
2022-08-08 insert alias The Gallery Properties
2022-08-08 insert alias The Gallery Properties Ltd
2022-08-08 insert contact_pages_linkeddomain propertyfile.co.uk
2022-08-08 insert email lr@galleryproperties.uk
2022-08-08 insert email of..@spectroproperty.co.uk
2022-08-08 insert index_pages_linkeddomain google.com
2022-08-08 insert index_pages_linkeddomain propertyfile.co.uk
2022-08-08 insert person Hubert Chrzaszcz
2022-08-08 insert person Lukasz Rusiecki
2022-08-08 insert person Mariola Rusiecka
2022-08-08 insert person Zoltan Baranyai
2022-04-02 insert about_pages_linkeddomain worcesterwebmaker.co.uk
2022-04-02 insert contact_pages_linkeddomain worcesterwebmaker.co.uk
2022-04-02 insert index_pages_linkeddomain worcesterwebmaker.co.uk
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-26 delete source_ip 88.208.253.64
2021-06-26 insert source_ip 77.68.64.20
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-31 update statutory_documents DIRECTOR APPOINTED MRS MARIOLA STANISLAWA RUSIECKA
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIOLA RUSIECKA
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-03-14 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ RUSIECKI / 01/09/2014
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA STANISLAWA RUSIECKA / 01/09/2014
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA STANISLAWA RUSIECKA / 01/09/2014
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2019-03-28 insert alias The Gallery Properties Ltd
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2018-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOLA RUSIECKA
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address 2 CHURCH STREET EVESHAM WORCESTERSHIRE WR11 1DS
2016-05-13 insert address DRESDEN HOUSE 51 HIGH STREET EVESHAM WORCESTERSHIRE ENGLAND WR11 4DA
2016-05-13 insert company_previous_name EVESHAM LETTING AGENTS LIMITED
2016-05-13 insert sic_code 68310 - Real estate agencies
2016-05-13 update name EVESHAM LETTING AGENTS LIMITED => THE GALLERY PROPERTIES LTD
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM DRESDEN HOUSE HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DA ENGLAND
2016-03-17 update statutory_documents COMPANY NAME CHANGED EVESHAM LETTING AGENTS LIMITED CERTIFICATE ISSUED ON 17/03/16
2016-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 CHURCH STREET EVESHAM WORCESTERSHIRE WR11 1DS
2016-03-16 update statutory_documents 09/03/16 FULL LIST
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ RUSIECKI / 11/03/2016
2016-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA STANISLAWA RUSIECKA / 11/03/2016
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-05-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-04-01 update statutory_documents 09/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-06 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2 CHURCH STREET EVESHAM WORCESTERSHIRE ENGLAND WR11 1DS
2014-05-07 insert address 2 CHURCH STREET EVESHAM WORCESTERSHIRE WR11 1DS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-03 update statutory_documents 09/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-04-06
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-11 update statutory_documents 09/03/13 FULL LIST
2012-11-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 08/02/12 FULL LIST
2012-01-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 13/05/11 FULL LIST
2011-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKASZ RUSIECKI / 01/03/2011
2011-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIOLA STANISLAWA RUSIECKA / 01/03/2011
2011-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 15 LEICESTER GROVE EVESHAM WORCESTERSHIRE WR11 4QB
2010-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION