About

Registered Number: 05647942
Date of Incorporation: 07/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 4 Walnut Court, Hawthorn Road Charlton Down, Dorchester, Dorset, DT2 9XE

 

Established in 2005, Gallery on the Square Ltd have registered office in Dorchester in Dorset. We don't currently know the number of employees at Gallery on the Square Ltd. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Russell James 15 September 2015 - 1
MURDOCK, John David 21 August 2007 - 1
MURDOCK, Stephanie 07 December 2005 - 1
DALE, Sarah Jane Catherine 03 January 2006 04 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DALE, Sarah-Jane Catherine 07 December 2005 04 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 27 December 2015
AP01 - Appointment of director 16 November 2015
CH01 - Change of particulars for director 16 November 2015
CH03 - Change of particulars for secretary 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 February 2014
CERTNM - Change of name certificate 05 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 24 September 2012
AR01 - Annual Return 31 December 2011
CH01 - Change of particulars for director 31 December 2011
CH01 - Change of particulars for director 31 December 2011
MG01 - Particulars of a mortgage or charge 15 November 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AA - Annual Accounts 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 30 October 2009
AAMD - Amended Accounts 04 June 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 09 January 2007
395 - Particulars of a mortgage or charge 01 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 November 2011 Outstanding

N/A

Debenture 26 July 2011 Outstanding

N/A

Debenture 28 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.