GALLAGHER ACTUARIAL CONSULTANTS LIMITED
Company number 01615055
- Company Overview for GALLAGHER ACTUARIAL CONSULTANTS LIMITED (01615055)
- Filing history for GALLAGHER ACTUARIAL CONSULTANTS LIMITED (01615055)
- People for GALLAGHER ACTUARIAL CONSULTANTS LIMITED (01615055)
- Charges for GALLAGHER ACTUARIAL CONSULTANTS LIMITED (01615055)
- More for GALLAGHER ACTUARIAL CONSULTANTS LIMITED (01615055)
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) |
---|---|---|---|
23 Dec 2020 | TM01 | Termination of appointment of Susanne Catherine Coogan as a director on 22 December 2020 | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13 December 2018 | |
19 Oct 2020 | AD01 | Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020 | |
19 Oct 2020 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN United Kingdom to 20 Wood Street London EC2V 7AF on 19 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 20 Wood Street London EC2V 7AF United Kingdom to 160 Queen Victoria Street London EC4V 4AN on 13 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 20 Wood Street London EC2V 7AF on 13 October 2020 | |
29 Jul 2020 | CH04 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 | |
20 May 2020 | AP01 | Appointment of Mr Antony Nicholas Lovell Green as a director on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Ms Gillian Ann Rice as a director on 20 May 2020 | |
23 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
20 Dec 2019 | PSC05 | Change of details for Bchr Uk Holdings Limited as a person with significant control on 3 September 2019 | |
31 Jan 2019 | TM02 | Termination of appointment of Jeremy Clyde Mitchell as a secretary on 25 January 2019 | |
31 Jan 2019 | CS01 |
Confirmation statement made on 13 December 2018 with no updates
|
|
31 Jan 2019 | CH01 | Director's details changed for Ms Susanne Catherine Coogan on 14 September 2018 | |
14 Dec 2018 | PSC02 | Notification of Bchr Uk Holdings Limited as a person with significant control on 13 August 2018 | |
14 Dec 2018 | PSC07 | Cessation of Conduent Incorporated as a person with significant control on 13 August 2018 | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
20 Dec 2017 | TM01 | Termination of appointment of Mark Anthony Stocker as a director on 29 September 2017 | |
13 Nov 2017 | PSC02 | Notification of Conduent Incorporated as a person with significant control on 31 December 2016 | |
13 Nov 2017 | PSC07 | Cessation of Xerox Corporation as a person with significant control on 31 December 2016 | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | AP04 | Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 |