- Company Overview for GALLAGHER BLOODSTOCK LIMITED (02269764)
- Filing history for GALLAGHER BLOODSTOCK LIMITED (02269764)
- People for GALLAGHER BLOODSTOCK LIMITED (02269764)
- More for GALLAGHER BLOODSTOCK LIMITED (02269764)
| 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
|
|
| 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 |