Advanced company searchLink opens in new window

GALLAGHER BLOODSTOCK LIMITED

Company number 02269764

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Oct 2025 CS01 Confirmation statement made on 16 October 2025 with no updates
25 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
07 Mar 2025 AP01 Appointment of Mr Stephen John Gallagher as a director on 7 March 2025
07 Mar 2025 AP01 Appointment of Ms Lyndsey Catherine Gallagher as a director on 7 March 2025
12 Nov 2024 CS01 Confirmation statement made on 16 October 2024 with updates
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 740,145
26 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
13 Jul 2023 TM01 Termination of appointment of Lance Earl Taylor as a director on 1 July 2023
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
06 Jul 2023 AP01 Appointment of Mr Lance Earl Taylor as a director on 1 July 2023
31 May 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leitrim House Little Preston Aylesford Maidstone Kent ME20 7NS on 28 October 2019
24 Oct 2019 AP03 Appointment of Mr Ian Lea Perkins as a secretary on 11 October 2019
24 Oct 2019 AP01 Appointment of Mr Ian Lea Perkins as a director on 11 October 2019
24 Oct 2019 TM01 Termination of appointment of Catherine Jane Rossiter as a director on 30 September 2019
24 Oct 2019 TM02 Termination of appointment of Catherine Jane Rossiter as a secretary on 30 September 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018