- Company Overview for GALLAGHER PLANT LIMITED (01129009)
- Filing history for GALLAGHER PLANT LIMITED (01129009)
- People for GALLAGHER PLANT LIMITED (01129009)
- Charges for GALLAGHER PLANT LIMITED (01129009)
- More for GALLAGHER PLANT LIMITED (01129009)
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) |
---|---|---|---|
12 Nov 2024 | PSC05 | Change of details for Gallagher Group Ltd as a person with significant control on 21 June 2017 | |
25 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
20 Nov 2023 | TM01 | Termination of appointment of Lance Earl Taylor as a director on 17 November 2023 | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | MA | Memorandum and Articles of Association | |
21 Jun 2023 | CC04 | Statement of company's objects | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
31 May 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
13 May 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Mr John Kerrigan on 31 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr John Kerrigan as a director on 31 March 2022 | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
23 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Jun 2021 | MR04 | Satisfaction of charge 4 in full | |
23 Jun 2021 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Leitrim House Little Preston Aylesford Maidstone Kent ME20 7NS on 28 October 2019 | |
24 Oct 2019 | AP03 | Appointment of Mr Ian Lea Perkins as a secretary on 11 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Ian Lea Perkins as a director on 11 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Mrs Kim Samantha Thistleton as a director on 11 October 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Catherine Jane Rossiter as a secretary on 30 September 2019 |