- Company Overview for JOSEPH GALLAGHER LIMITED (01618500)
- Filing history for JOSEPH GALLAGHER LIMITED (01618500)
- People for JOSEPH GALLAGHER LIMITED (01618500)
- Charges for JOSEPH GALLAGHER LIMITED (01618500)
- More for JOSEPH GALLAGHER LIMITED (01618500)
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) |
---|---|---|---|
03 Aug 2015 | AP01 | Appointment of Mrs Claire Elaine Dale as a director on 1 August 2015 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
22 Jan 2014 | MR01 | Registration of charge 016185000005 | |
19 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
12 Nov 2013 | CH01 | Director's details changed for Agnes Theresa Gallagher on 11 November 2013 | |
11 Nov 2013 | CH03 | Secretary's details changed for Agnes Theresa Gallagher on 11 November 2013 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
20 Jul 2012 | AP01 | Appointment of Steven Harvey as a director | |
06 Jul 2012 | MISC | Sect 519 | |
03 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
28 Jun 2012 | AD01 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
05 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Dec 2009 | AP01 | Appointment of Paul Gallagher as a director | |
15 Dec 2009 | AP01 | Appointment of Clive Wigley as a director | |
10 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 |