Advanced company searchLink opens in new window

GALLIFORD TRY LIMITED

Company number 00836539

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)
13 Mar 2024 AA Full accounts made up to 30 June 2023
28 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
23 Dec 2022 AA Full accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
15 Dec 2021 AA Full accounts made up to 30 June 2021
20 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
09 Jun 2021 AA Full accounts made up to 30 June 2020
18 Jan 2021 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021
10 Jul 2020 PSC02 Notification of Galliford Try Holdings Plc as a person with significant control on 2 January 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
18 Jun 2020 SH19 Statement of capital on 18 June 2020
  • GBP 0.50
18 Jun 2020 SH20 Statement by Directors
18 Jun 2020 CAP-SS Solvency Statement dated 17/06/20
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 58,495,942.5
01 May 2020 SH03 Purchase of own shares.
09 Apr 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Apr 2020 SH06 Cancellation of shares. Statement of capital on 20 March 2020
  • GBP 55,526,744.50
05 Feb 2020 MAR Re-registration of Memorandum and Articles
05 Feb 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Feb 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Feb 2020 RR02 Re-registration from a public company to a private limited company
27 Jan 2020 AP01 Appointment of Mr Bill Hocking as a director on 23 January 2020
27 Jan 2020 TM01 Termination of appointment of Peter John Ventress as a director on 23 January 2020
27 Jan 2020 TM01 Termination of appointment of Jeremy Charles Douglas Townsend as a director on 23 January 2020