GAELPHARM LTD

02909396
24 HACKWOOD GLADE GALLOWSBANK HEXHAM NE46 1EL

Documents

Documents
Date Category Description Pages
18 Feb 2025 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2025 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Oct 2024 accounts Annual Accounts 10 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 9 Buy now
17 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 8 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2021 officers Change of particulars for director (Mr John Mitchell) 2 Buy now
14 Jan 2021 officers Termination of appointment of secretary (Thorntons Law Llp) 1 Buy now
09 Nov 2020 accounts Annual Accounts 9 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 officers Change of particulars for director (Mrs Samantha Melrose) 2 Buy now
05 Mar 2020 officers Termination of appointment of director 1 Buy now
04 Mar 2020 officers Termination of appointment of director (Dale Winchester) 1 Buy now
04 Mar 2020 officers Termination of appointment of director (Elaine Muir) 1 Buy now
06 Feb 2020 officers Change of particulars for director (Mr John Mitchell) 2 Buy now
31 Oct 2019 accounts Annual Accounts 11 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 10 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 officers Change of particulars for director 2 Buy now
31 Oct 2017 accounts Annual Accounts 24 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 mortgage Registration of a charge 25 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 officers Appointment of director (Mrs Elaine Muir) 2 Buy now
16 Nov 2016 officers Appointment of director (Mr John Mitchell) 2 Buy now
03 Nov 2016 accounts Annual Accounts 31 Buy now
30 Sep 2016 officers Appointment of corporate secretary (Thorntons Law Llp) 2 Buy now
30 Sep 2016 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 1 Buy now
18 Mar 2016 annual-return Annual Return 6 Buy now
12 Nov 2015 accounts Annual Accounts 6 Buy now
30 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
23 Mar 2015 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
01 Dec 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
01 Apr 2014 officers Change of particulars for director (Mr Dale Winchester) 2 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
26 Jun 2013 annual-return Annual Return 6 Buy now
24 Oct 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 officers Appointment of corporate secretary (Md Secretaries Limited) 3 Buy now
06 Mar 2012 officers Appointment of director (Mrs Samantha Melrose) 4 Buy now
06 Mar 2012 officers Appointment of director (Mr Dale Winchester) 3 Buy now
06 Mar 2012 address Change Registered Office Address Company With Date Old Address 3 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Margaret Hickey) 2 Buy now
06 Mar 2012 officers Termination of appointment of director (Maurice Hickey) 2 Buy now
06 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
22 Feb 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
21 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
15 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jul 2011 accounts Annual Accounts 7 Buy now
13 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 May 2011 annual-return Annual Return 5 Buy now
21 May 2011 officers Change of particulars for director (Mr Maurice Robert Hickey) 3 Buy now
29 Oct 2010 accounts Annual Accounts 8 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
28 Mar 2010 officers Change of particulars for director (Maurice Robert Hickey) 2 Buy now
03 Dec 2009 accounts Annual Accounts 8 Buy now
24 Mar 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
27 Nov 2008 accounts Annual Accounts 8 Buy now
10 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge/398 / charge no: 8 4 Buy now
24 Mar 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
30 Nov 2007 accounts Annual Accounts 9 Buy now
28 Mar 2007 annual-return Return made up to 17/03/07; full list of members 6 Buy now
05 Dec 2006 accounts Annual Accounts 8 Buy now
23 Mar 2006 annual-return Return made up to 17/03/06; full list of members 6 Buy now
02 Mar 2006 accounts Annual Accounts 9 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
08 Apr 2005 annual-return Return made up to 17/03/05; full list of members 6 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: 25 worslade road tooting london SW17 0BT 1 Buy now
07 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Dec 2004 accounts Annual Accounts 10 Buy now
02 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Apr 2004 annual-return Return made up to 17/03/04; full list of members 6 Buy now
24 Feb 2004 accounts Annual Accounts 10 Buy now
27 May 2003 annual-return Return made up to 17/03/03; full list of members 6 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Nov 2002 accounts Annual Accounts 7 Buy now
01 May 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
04 Jul 2001 accounts Annual Accounts 6 Buy now
22 Mar 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now