GALLAGHER BASSETT INTERNATIONAL LTD.
Company number 01844276
- Company Overview for GALLAGHER BASSETT INTERNATIONAL LTD. (01844276)
- Filing history for GALLAGHER BASSETT INTERNATIONAL LTD. (01844276)
- People for GALLAGHER BASSETT INTERNATIONAL LTD. (01844276)
- More for GALLAGHER BASSETT INTERNATIONAL LTD. (01844276)
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) |
---|---|---|---|
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
29 Jul 2016 | TM01 | Termination of appointment of Stephen John Prince as a director on 31 May 2015 | |
29 Jul 2016 | TM01 | Termination of appointment of Laura Ann Greifenkamp as a director on 30 November 2015 | |
19 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP03 | Appointment of Mr Richard Simon Peter Hill as a secretary | |
13 May 2015 | TM02 | Termination of appointment of Rekha Patel as a secretary on 13 May 2015 | |
13 May 2015 | AP03 | Appointment of Mr Richard Simon Peter Hill as a secretary on 13 May 2015 | |
13 May 2015 | TM02 | Termination of appointment of Rekha Patel as a secretary on 13 May 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AD02 | Register inspection address has been changed from C/O Gallagher Bassett International Ltd New Loom House 101 Back Church Lane London E1 1LU England | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Nicholas Andrew Bonser on 1 January 2013 | |
20 Aug 2013 | AP01 | Appointment of Mr Richard Simon Peter Hill as a director | |
20 Aug 2013 | AP03 | Appointment of Mrs Rekha Patel as a secretary | |
20 Aug 2013 | TM02 | Termination of appointment of Gavin Browning as a secretary | |
20 Aug 2013 | TM01 | Termination of appointment of Gavin Browning as a director | |
20 Aug 2013 | AD01 | Registered office address changed from the Walbrook Building 25 Walbrook London EC4N 8AW United Kingdom on 20 August 2013 | |
19 Aug 2013 | AD01 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 | |
22 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders |