GALLAGHER LIMITED

03797518
LEITRIM HOUSE LITTLE PRESTON AYLESFORD MAIDSTONE ME20 7NS

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 accounts Annual Accounts 27 Buy now
20 Nov 2023 officers Termination of appointment of director (Lance Earl Taylor) 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 28 Buy now
19 Jan 2023 officers Change of particulars for director (Ms Lyndsey Catherine Gallagher) 2 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 30 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 26 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 26 Buy now
08 Jan 2020 officers Termination of appointment of director (Richard Mark Harrison) 1 Buy now
30 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2019 officers Appointment of secretary (Mr Ian Lea Perkins) 2 Buy now
24 Oct 2019 officers Appointment of director (Mr Ian Lea Perkins) 2 Buy now
24 Oct 2019 officers Termination of appointment of director (Catherine Jane Rossiter) 1 Buy now
24 Oct 2019 officers Termination of appointment of secretary (Catherine Jane Rossiter) 1 Buy now
24 Oct 2019 officers Appointment of director (Mrs Kim Samantha Thistleton) 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 25 Buy now
14 Jan 2019 officers Appointment of director (Mr Lance Earl Taylor) 2 Buy now
14 Jan 2019 officers Appointment of secretary (Ms Catherine Jane Rossiter) 2 Buy now
14 Jan 2019 officers Termination of appointment of director (Nicholas Guy Anthony Yandle) 1 Buy now
14 Jan 2019 officers Termination of appointment of director (Thomas John Corkery) 1 Buy now
14 Jan 2019 officers Termination of appointment of secretary (Thomas John Corkery) 1 Buy now
12 Oct 2018 officers Appointment of director (Ms Catherine Jane Rossiter) 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 officers Appointment of director (Mr Bill Lindsay) 2 Buy now
18 Jun 2018 officers Appointment of director (Mr John Kerrigan) 2 Buy now
22 May 2018 accounts Annual Accounts 25 Buy now
19 Sep 2017 officers Termination of appointment of director (Michael Paul O'hare) 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
15 Feb 2017 accounts Annual Accounts 25 Buy now
04 Jul 2016 annual-return Annual Return 8 Buy now
04 Jul 2016 officers Appointment of director (Mr Michael Paul O'hare) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Kenneth Ernest Baillie) 1 Buy now
10 Mar 2016 accounts Annual Accounts 20 Buy now
29 Jun 2015 annual-return Annual Return 9 Buy now
29 Apr 2015 officers Appointment of director (Mr Richard Mark Harrison) 2 Buy now
22 Jan 2015 accounts Annual Accounts 20 Buy now
03 Jul 2014 annual-return Annual Return 8 Buy now
20 Mar 2014 accounts Annual Accounts 21 Buy now
09 Dec 2013 officers Appointment of director (Ms Lyndsey Catherine Gallagher) 2 Buy now
08 Jul 2013 annual-return Annual Return 7 Buy now
14 Mar 2013 accounts Annual Accounts 27 Buy now
04 Jul 2012 annual-return Annual Return 7 Buy now
19 Jan 2012 accounts Annual Accounts 20 Buy now
25 Jul 2011 annual-return Annual Return 7 Buy now
14 Jan 2011 accounts Annual Accounts 19 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
29 Jan 2010 officers Change of particulars for secretary (Mr Thomas John Corkery) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Kenneth Ernest Baillie) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Patrick Gallagher) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Nicholas Guy Anthony Yandle) 2 Buy now
19 Jan 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 officers Appointment of director (Mr Thomas John Corkery) 2 Buy now
29 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2009 officers Secretary appointed mr thomas john corkery 1 Buy now
07 Aug 2009 officers Appointment terminated secretary mary gallagher 1 Buy now
07 Aug 2009 officers Director appointed mr kenneth ernest baillie 1 Buy now
09 Jul 2009 accounts Annual Accounts 3 Buy now
03 Jul 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
13 May 2009 officers Director appointed mr nicholas guy anthony yandle 2 Buy now
12 May 2009 capital Ad 07/05/09\gbp si 999000@1=999000\gbp ic 1000/1000000\ 2 Buy now
12 May 2009 capital Nc inc already adjusted 07/05/09 1 Buy now
12 May 2009 resolution Resolution 1 Buy now
30 Jan 2009 accounts Accounting reference date extended from 05/04/2008 to 30/09/2008 1 Buy now
18 Sep 2008 annual-return Return made up to 29/06/08; full list of members 3 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from 75 waddon new road croydon surrey CR0 4JB 1 Buy now
14 May 2008 incorporation Memorandum Articles 12 Buy now
02 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
06 Feb 2008 officers Secretary resigned 1 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
06 Feb 2008 officers New secretary appointed 2 Buy now
10 Sep 2007 annual-return Return made up to 29/06/07; full list of members 2 Buy now
10 Sep 2007 officers Director's particulars changed 1 Buy now
10 Sep 2007 accounts Annual Accounts 2 Buy now
28 Aug 2007 annual-return Return made up to 29/06/06; full list of members 2 Buy now
27 Jun 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 annual-return Return made up to 29/06/05; full list of members 6 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: 93 buckingham road brighton east sussex BN1 3RB 1 Buy now
27 Jun 2006 officers New secretary appointed 1 Buy now
10 May 2006 accounts Annual Accounts 1 Buy now
21 Feb 2006 accounts Annual Accounts 1 Buy now
19 Nov 2004 accounts Annual Accounts 1 Buy now
18 Nov 2004 annual-return Return made up to 29/06/04; full list of members 6 Buy now
19 Nov 2003 annual-return Return made up to 29/06/03; full list of members 6 Buy now
06 Jun 2003 accounts Annual Accounts 1 Buy now
22 May 2003 annual-return Return made up to 29/06/02; full list of members 6 Buy now
20 Jun 2002 annual-return Return made up to 29/06/01; full list of members 6 Buy now
30 May 2002 accounts Annual Accounts 1 Buy now
29 May 2002 accounts Annual Accounts 1 Buy now
24 Jan 2001 accounts Annual Accounts 1 Buy now
10 Dec 2000 accounts Accounting reference date shortened from 30/06/00 to 05/04/00 1 Buy now
09 Oct 2000 annual-return Return made up to 29/06/00; full list of members 6 Buy now
18 Jul 2000 officers Director's particulars changed 1 Buy now
18 Jul 2000 officers Secretary's particulars changed 1 Buy now