Advanced company searchLink opens in new window

J&L GALLAGHER PROPERTIES LIMITED

Company number 12101258

Filter by category

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)
16 Apr 2024 RP05 Registered office address changed to PO Box 4385, 12101258 - Companies House Default Address, Cardiff, CF14 8LH on 16 April 2024
28 Feb 2024 MR04 Satisfaction of charge 121012580008 in full
28 Feb 2024 MR04 Satisfaction of charge 121012580009 in full
05 Feb 2024 MR01 Registration of charge 121012580012, created on 2 February 2024
31 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
27 Jun 2023 MR01 Registration of charge 121012580011, created on 23 June 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Mar 2023 MR01 Registration of charge 121012580010, created on 9 March 2023
14 Feb 2023 MR04 Satisfaction of charge 121012580003 in full
14 Feb 2023 MR04 Satisfaction of charge 121012580002 in full
03 Feb 2023 MR01 Registration of charge 121012580008, created on 3 February 2023
03 Feb 2023 MR01 Registration of charge 121012580009, created on 3 February 2023
07 Nov 2022 MR01 Registration of charge 121012580006, created on 4 November 2022
07 Nov 2022 MR01 Registration of charge 121012580007, created on 4 November 2022
03 Oct 2022 AD01 Registered office address changed from 59 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ England to 1 Spring Grove Fetcham Surrey KT22 9NN on 3 October 2022
17 Aug 2022 MR01 Registration of charge 121012580005, created on 12 August 2022
13 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Feb 2022 MR01 Registration of charge 121012580004, created on 11 February 2022
15 Feb 2022 MR01 Registration of charge 121012580002, created on 14 February 2022
15 Feb 2022 MR01 Registration of charge 121012580003, created on 14 February 2022
16 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
30 Jun 2021 AD01 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincs PE9 1PJ United Kingdom to 59 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ on 30 June 2021
14 May 2021 MR01 Registration of charge 121012580001, created on 10 May 2021
23 Nov 2020 AA Accounts for a dormant company made up to 31 July 2020