About

Registered Number: 05512222
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: THE DIRECTORS, Bracon Lodge, Bracon Ash, Norwich, Norfolk, NR14 8EH

 

Founded in 2005, Southwold Gallery Ltd are based in Norfolk, it's status is listed as "Active". This organisation has 2 directors listed as Keable, Karen Sarah Johnston, Keable, Kevin Bryant Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEABLE, Karen Sarah Johnston 19 July 2005 - 1
KEABLE, Kevin Bryant Patrick 19 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 27 July 2019
AA - Annual Accounts 21 April 2019
CS01 - N/A 28 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 15 February 2011
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
287 - Change in situation or address of Registered Office 09 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
287 - Change in situation or address of Registered Office 09 March 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.