Advanced company searchLink opens in new window

GALLIFORD SOUTHERN LIMITED

Company number 00392591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2009 CH03 Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009
19 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Oct 2009 CH01 Director's details changed for Michael Hugh Killoran on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Michael Farley on 1 October 2009
15 Oct 2009 CH01 Director's details changed for John White on 1 October 2009
02 Sep 2009 363a Return made up to 08/08/09; full list of members
05 Jun 2009 288c Secretary's change of particulars / tracy davison / 30/04/2009
12 Aug 2008 363a Return made up to 08/08/08; full list of members
09 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
23 May 2008 288c Director's change of particulars / john white / 15/05/2008
14 Sep 2007 363a Return made up to 08/08/07; full list of members
14 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
16 May 2007 288c Director's particulars changed
29 Mar 2007 225 Accounting reference date shortened from 17/01/07 to 31/12/06
12 Feb 2007 288b Director resigned
15 Sep 2006 363a Return made up to 08/08/06; full list of members
15 Sep 2006 AA Accounts for a dormant company made up to 17 January 2006
15 Sep 2006 353 Location of register of members
12 Apr 2006 288b Director resigned
22 Mar 2006 288a New director appointed
16 Mar 2006 288a New director appointed
16 Mar 2006 288a New director appointed
10 Mar 2006 287 Registered office changed on 10/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH
10 Mar 2006 225 Accounting reference date shortened from 28/02/06 to 17/01/06
10 Mar 2006 288b Director resigned