Advanced company searchLink opens in new window

GALLIARD CALDECOTTE HOLDCO LIMITED

Company number 12241269

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)
07 Dec 2023 AA Accounts for a small company made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
08 Sep 2023 TM02 Termination of appointment of Allan Porter as a secretary on 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
22 Sep 2022 AP01 Appointment of Mr Gary Alexander Conway as a director on 31 March 2022
22 Sep 2022 TM01 Termination of appointment of Donagh O'sullivan as a director on 31 March 2022
17 Aug 2022 PSC07 Cessation of Great Vantage International Limited as a person with significant control on 17 August 2022
09 Aug 2022 AA Accounts for a small company made up to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
11 Oct 2021 AA Accounts for a small company made up to 31 March 2021
11 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
11 Oct 2020 PSC02 Notification of Great Vantage International Limited as a person with significant control on 3 October 2019
11 Oct 2020 PSC02 Notification of Galliard Holdings Limited as a person with significant control on 3 October 2019
11 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 11 October 2020
21 Sep 2020 AA Accounts for a small company made up to 31 March 2020
09 Jun 2020 AP01 Appointment of Mr Jonathan Paul Kirby as a director on 9 June 2020
09 Jun 2020 TM01 Termination of appointment of Jonathan Mckay as a director on 9 June 2020
18 May 2020 MA Memorandum and Articles of Association
18 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2019 MR01 Registration of charge 122412690001, created on 9 December 2019
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 9,878,856
04 Dec 2019 AP01 Appointment of Mr Daniel Eric Salaman as a director on 4 December 2019
04 Dec 2019 AP01 Appointment of Mr Jonathan Mckay as a director on 4 December 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-04
07 Oct 2019 CONNOT Change of name notice