About

Registered Number: 04577991
Date of Incorporation: 31/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall, TR1 2DP

 

The Galleries (St Ives) Ltd was registered on 31 October 2002 and are based in Cornwall, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Anthony Tudor 17 February 2014 - 1
OSBORNE, Adam 17 March 2014 - 1
YOUNG, Julia Elizabeth 31 October 2004 20 March 2007 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 18 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 26 August 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.