Advanced company searchLink opens in new window

JOSEPH GALLAGHER LIMITED

Company number 01618500

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)
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
  • GBP 5,001
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
  • GBP 5,001
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