Advanced company searchLink opens in new window

GALLIFORD TRY INVESTMENTS LIMITED

Company number 05047034

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)
21 Jul 2016 CH01 Director's details changed for Mr Philip Mcvey on 18 July 2016
02 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
20 Jan 2016 AA Full accounts made up to 30 June 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
15 Dec 2014 AA Full accounts made up to 30 June 2014
20 Nov 2014 AP01 Appointment of Mr Philip Mcvey as a director on 17 November 2014
20 Nov 2014 AP01 Appointment of Mr Philip Jonathan Harris as a director on 17 November 2014
31 Oct 2014 CH01 Director's details changed for Mr Brian Love on 15 August 2014
16 Oct 2014 TM01 Termination of appointment of Peter Robert Cossins as a director on 31 July 2014
26 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
11 Feb 2014 AP01 Appointment of Mr Mark Baxter as a director
27 Dec 2013 AA Full accounts made up to 30 June 2013
18 Nov 2013 TM01 Termination of appointment of Andrew Richards as a director
06 Mar 2013 AP01 Appointment of Mr Brian Love as a director
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of William Mackintosh as a director
28 Dec 2012 AA Full accounts made up to 30 June 2012
31 Oct 2012 AP01 Appointment of Mr Paul James Mcgirk as a director
02 Oct 2012 TM01 Termination of appointment of Francis Nelson as a director
05 Mar 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary
01 Mar 2012 TM02 Termination of appointment of Richard Barraclough as a secretary
20 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from Cowley Business Park High Street, Cowley Uxbridge Middlesex UB8 2AL on 20 February 2012
19 Jan 2012 AA Full accounts made up to 30 June 2011
11 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1