Advanced company searchLink opens in new window

ARTHUR J. GALLAGHER HOUSING LIMITED

Company number 06876650

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)
14 Nov 2012 TM01 Termination of appointment of Grant Russell as a director
14 Nov 2012 TM01 Termination of appointment of James Morley as a director
14 Nov 2012 TM01 Termination of appointment of Alastair Murray as a director
14 Nov 2012 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom on 14 November 2012
14 Nov 2012 AP03 Appointment of William Lindsay Mcgowan as a secretary
14 Nov 2012 AP01 Appointment of Mark Stephen Mugge as a director
14 Nov 2012 AP01 Appointment of Mrs Sarah Dalgarno as a director
14 Nov 2012 AP01 Appointment of David Christopher Ross as a director
05 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
12 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 MISC Auditors resignation
10 Oct 2012 MISC Auditors resignation
10 Oct 2012 MISC Auditors resignation
03 Oct 2012 AA Full accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
14 Dec 2011 AA Full accounts made up to 31 March 2011
25 Nov 2011 AP01 Appointment of Mr James Morley as a director
10 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from 2 Coval Lane Chelmsford Essex CM1 1TD United Kingdom on 17 February 2011
15 Feb 2011 TM01 Termination of appointment of Timothy Smyth as a director
07 Jan 2011 AA Full accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Grant Russell on 13 April 2010
26 May 2010 CH01 Director's details changed for Mark Conrath Evans on 13 April 2010
21 Aug 2009 287 Registered office changed on 21/08/2009 from carlton house 101 new london road chelmsford essex CM2 0PP