About

Registered Number: 04384051
Date of Incorporation: 28/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RG,

 

Founded in 2002, Galleria Holdings Ltd has its registered office in Newcastle in Staffordshire, it has a status of "Active". The companies director is Teasdale, Robin Nicholas. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEASDALE, Robin Nicholas 12 March 2002 24 October 2007 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 15 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 17 March 2017
AUD - Auditor's letter of resignation 23 February 2017
MR04 - N/A 10 October 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
RESOLUTIONS - N/A 24 May 2016
SH06 - Notice of cancellation of shares 24 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 May 2016
SH08 - Notice of name or other designation of class of shares 24 May 2016
SH03 - Return of purchase of own shares 24 May 2016
AR01 - Annual Return 10 March 2016
RESOLUTIONS - N/A 18 December 2015
RESOLUTIONS - N/A 18 December 2015
SH06 - Notice of cancellation of shares 18 December 2015
SH03 - Return of purchase of own shares 18 December 2015
MR04 - N/A 11 December 2015
MR04 - N/A 11 December 2015
MR01 - N/A 09 December 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
MISC - Miscellaneous document 21 December 2012
AP01 - Appointment of director 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 15 February 2012
RESOLUTIONS - N/A 13 February 2012
RESOLUTIONS - N/A 13 February 2012
MEM/ARTS - N/A 13 February 2012
SH01 - Return of Allotment of shares 13 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 27 July 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
RESOLUTIONS - N/A 24 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 2009
RESOLUTIONS - N/A 30 April 2009
169 - Return by a company purchasing its own shares 30 April 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 23 October 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
123 - Notice of increase in nominal capital 24 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
MEM/ARTS - N/A 26 September 2005
123 - Notice of increase in nominal capital 26 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 21 February 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
MISC - Miscellaneous document 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
123 - Notice of increase in nominal capital 12 August 2004
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 18 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 24 March 2003
225 - Change of Accounting Reference Date 13 December 2002
395 - Particulars of a mortgage or charge 12 August 2002
CERTNM - Change of name certificate 18 June 2002
RESOLUTIONS - N/A 29 May 2002
RESOLUTIONS - N/A 29 May 2002
RESOLUTIONS - N/A 29 May 2002
MEM/ARTS - N/A 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
123 - Notice of increase in nominal capital 29 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Fully Satisfied

N/A

Debenture 15 September 2005 Fully Satisfied

N/A

Debenture 31 July 2002 Fully Satisfied

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.