- Company Overview for ARTHUR J. GALLAGHER (UK) LIMITED (01193013)
- Filing history for ARTHUR J. GALLAGHER (UK) LIMITED (01193013)
- People for ARTHUR J. GALLAGHER (UK) LIMITED (01193013)
- Charges for ARTHUR J. GALLAGHER (UK) LIMITED (01193013)
- More for ARTHUR J. GALLAGHER (UK) LIMITED (01193013)
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) |
---|---|---|---|
06 May 2015 | AP01 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Terry O'neill as a director on 31 December 2014 | |
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 13 November 2014
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | TM01 | Termination of appointment of Michael Cooper Mitchell as a director | |
14 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
20 Feb 2014 | AP01 | Appointment of Mr James Drummond-Smith as a director | |
16 Dec 2013 | CH01 | Director's details changed for Mr Matthew William Pike on 19 August 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr David Christopher Ross on 19 August 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Matthew William Pike on 19 August 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Thomas Joseph Gallagher on 19 August 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 19 April 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from , 9 Alie Street, London, E1 8DE on 19 August 2013 | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 20 February 2013
|
|
02 Jul 2013 | TM01 | Termination of appointment of John Gallagher as a director | |
05 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
05 Apr 2013 | AP01 | Appointment of Mr Neil David Eckert as a director | |
04 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
10 Dec 2012 | CH01 | Director's details changed for Mr David Christopher Ross on 11 October 2012 |